UKBizDB.co.uk

B & S PROJECT MANAGEMENT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA

Secretary25 February 2015Active
Ground Floor, Finchale House, Belmont Business Park, Durham, England, DH1 1TW

Director01 February 2021Active
9 Heron Drive, Sandal, Wakefield, WF2 6SW

Secretary03 May 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 September 2005Active
3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA

Director03 May 2006Active
3 Archery Rise, Nevilles Cross, Durham, United Kingdom, DH1 4LA

Director25 February 2015Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Address

Change registered office address company with date old address new address.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Accounts

Change account reference date company current extended.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Officers

Appoint person director company with name date.

Download
2015-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.