This company is commonly known as British Steam Specialties (international) Limited(the). The company was founded 64 years ago and was given the registration number 00655044. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) |
---|---|---|
Company Number | : | 00655044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 27 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Old Barn House, Yorkley, Lydney, GL15 4RX | Secretary | 01 July 1995 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 01 February 2007 | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Secretary | 01 April 2000 | Active |
273 London Road, Stoneygate, LE2 3BE | Secretary | 28 January 2003 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | 22 March 2002 | Active |
10 Pantain Road, Loughborough, LE11 3NA | Secretary | - | Active |
Flat 1 26 Sumburgh Road, London, SW12 8AJ | Secretary | 27 November 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
1 Brook Terrace, Medbourne, Market Harborough, LE16 8DN | Director | - | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | 16 September 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 31 May 2001 | Active |
79 Carisbrooke Road, Leicester, LE2 3PF | Director | 08 August 1991 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 30 May 2006 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 01 January 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
31 Newall Hall Park, Otley, LS21 2RD | Director | 30 September 2002 | Active |
Travis Perkins Merchant Holdings Limited | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.