UKBizDB.co.uk

BKSB LIMITED

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

This company is commonly known as Bksb Limited. The company was founded 27 years ago and was given the registration number 03311079. The firm's registered office is in MANSFIELD. You can find them at I2 Centre Hamilton Court, Hamilton Way, Mansfield, Nottinghamshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BKSB LIMITED
Company Number:03311079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:I2 Centre Hamilton Court, Hamilton Way, Mansfield, Nottinghamshire, NG18 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Oxspring House Cottage, Bower Hill, Oxspring, Sheffield, S36 8WF

Secretary01 December 2007Active
5 The Steeples, Annesley Woodhouse, NG17 9JT

Secretary01 August 1998Active
7 Barkestone Lane, Bottesford, Nottingham, NG13 0AL

Secretary12 June 2007Active
West Nottinghanshire College, Derby Road, Mansfield, NG18 5BH

Secretary31 January 1997Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary28 April 2021Active
West Nottinghamshire College, Derby Road, Mansfield, NG18 5BH

Director31 January 1997Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director30 March 2017Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director30 March 2017Active
West Nottinghamshire College, Derby Road, Mansfield, NG18 5BH

Director11 March 2010Active
10 Haspalls Road, Swaffham, PE37 7PB

Director31 January 1997Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director05 June 2017Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director24 June 2014Active
Pastures Riverside Walk, Bottesford, Nottingham, NG13 0AT

Director24 April 2008Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director13 December 2018Active
47 Loxley Drive, Mansfield, NG18 4FB

Director16 December 2004Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director10 June 2019Active
West Nottinghamshire College, Derby Road, Mansfield, NG18 5BH

Director01 April 1999Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director14 December 2016Active
14 Brook View Drive, Keyworth, NG12 5JN

Director31 December 2007Active
Derby Road, Mansfield, NG18 5BH

Director01 January 2010Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director13 February 2020Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director28 April 2021Active
West Nottinghamshire College, Derby Road, Mansfield, NG18 5BH

Director31 January 1997Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director29 March 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director10 June 2019Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director15 September 2010Active
Field House, Main Street, Bleasby, Bleasby, NG14 7GH

Director16 December 2004Active
West Nottinghamshire College, Derby Road, Mansfield, NG18 5BH

Director31 January 1997Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director06 March 2013Active
I2 Centre, Hamilton Court, Hamilton Way, Mansfield, NG18 5FB

Director03 April 2019Active
4 Hamble Close, Mansfield Woodhouse, Mansfield, NG19 9SH

Director01 July 2000Active

People with Significant Control

Advanced Business Software And Solutions Limited
Notified on:28 April 2021
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Address

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

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-10-18Accounts

Change account reference date company current shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.