This company is commonly known as Bbsi Trust Ltd. The company was founded 22 years ago and was given the registration number 04321741. The firm's registered office is in ESSEX. You can find them at 115 Laburnum Avenue, Hornchurch, Essex, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | BBSI TRUST LTD |
---|---|---|
Company Number | : | 04321741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 115 Laburnum Avenue, Hornchurch, Essex, RM12 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Michael Road, London, SE25 6RL | Secretary | 09 July 2007 | Active |
16 Roxwell Way, Woodford Green, IG8 7JY | Director | 22 October 2002 | Active |
220 Whitehorse Lane, South Norwood, London, SE25 6UX | Director | 13 November 2001 | Active |
80 Wyatt Park Road, Streatham, London, SW2 3TP | Director | 22 October 2002 | Active |
4 Hammond House, Lubbock Street, London, SE14 5HY | Director | 25 October 2005 | Active |
Flat 10 Antony Court, 112-116 Croydon Road, Penge, London, SE20 7YZ | Director | 24 July 2003 | Active |
50 Michael Road, London, SE25 6RL | Director | 09 July 2007 | Active |
115 Laburnum Avenue, Hornchurch, RM12 4HF | Director | 04 April 2002 | Active |
16 Roxwell Way, Woodford Green, IG8 7JY | Secretary | 22 October 2002 | Active |
23 Thring House, Stockwell Road, London, SW9 9EU | Secretary | 13 November 2001 | Active |
17, Rokesly Avenue, London, United Kingdom, N8 8NS | Director | 26 April 2010 | Active |
135 Vdall Gardens, Collier Row, RM5 2LA | Director | 19 May 2007 | Active |
7, Moorcroft Road, London, England, SW16 1NL | Director | 13 November 2001 | Active |
10 Oaklands Avenue, Thornton Heath, CR7 7PH | Director | 22 October 2002 | Active |
110 Barlby Road, London, W10 6DB | Director | 13 November 2001 | Active |
23 Thring House, Stockwell Road, London, SW9 9EU | Director | 13 November 2001 | Active |
115 Laburnum Avenue, Hornchurch, RM12 4HF | Director | 04 April 2002 | Active |
178, Croydon Road, Beckenham, United Kingdom, BR3 4DE | Director | 26 April 2011 | Active |
170 Ionchmery Road, Catford, London, SE6 1DF | Director | 08 July 2007 | Active |
14 Allnutt Way, Clapham Common, London, SW4 9RF | Director | 13 November 2001 | Active |
39 Hodges Close, Chafford 100, Grays, RM16 6EN | Director | 19 May 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.