This company is commonly known as B & S Project Management Services Ltd. The company was founded 18 years ago and was given the registration number 05560437. The firm's registered office is in DURHAM. You can find them at Ground Floor, Finchale House, Belmont Business Park, Durham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | B & S PROJECT MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 05560437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA | Secretary | 25 February 2015 | Active |
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW | Director | 01 February 2021 | Active |
9 Heron Drive, Sandal, Wakefield, WF2 6SW | Secretary | 03 May 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 September 2005 | Active |
3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA | Director | 03 May 2006 | Active |
3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA | Director | 25 February 2015 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 September 2005 | Active |
Mrs Bernadette Rosemary Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA |
Nature of control | : |
|
Mr Stephen Coulson Forster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-10 | Accounts | Change account reference date company current extended. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Officers | Appoint person director company with name date. | Download |
2015-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.