UKBizDB.co.uk

BRITISH SULPHUR CORPORATION LIMITED(THE)

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

This company is commonly known as British Sulphur Corporation Limited(the). The company was founded 38 years ago and was given the registration number 01947944. The firm's registered office is in 108/110 FINCHLEY ROAD. You can find them at C/o Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITISH SULPHUR CORPORATION LIMITED(THE)
Company Number:01947944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL

Secretary03 February 2021Active
36 Hampstead Grove, London, NW3 6SR

Director-Active
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL

Director03 February 2021Active
7, Elwes Way, Great Billing, Northampton, England, NN3 9EA

Secretary01 December 2010Active
33 Cranbourne Drive, Pinner, HA5 1BX

Secretary11 October 1996Active
7 Wootton Close, Epsom, KT18 5LD

Secretary-Active
C/O Clayton Stark & Co, 5th Floor Charles House, 108/110 Finchley Road, NW3 5JJ

Director25 January 2013Active
Travean Hornash Lane, Shadoxhurst, Ashford, TN26 1HY

Director-Active
33 Cranbourne Drive, Pinner, HA5 1BX

Director-Active
26 Gallows Hill, Kings Langley, WD4 8LU

Director-Active
6 Bovingdon Road, London, SW6 2AP

Director-Active
Court Lodge, Orlestone, Ashford, TN26 2EB

Director-Active
12 Church Crescent, London, N3 1BG

Director-Active

People with Significant Control

Cru Publishing (Holdings) Ltd
Notified on:24 April 2021
Status:Active
Country of residence:England
Address:Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Abraham Perlman
Notified on:01 January 2017
Status:Active
Date of birth:September 1943
Nationality:Dutch
Country of residence:United Kingdom
Address:1st Floor, Midcity Place, London, United Kingdom, WC1V 6EA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person secretary company with change date.

Download
2022-03-16Address

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

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Officers

Change person secretary company with change date.

Download
2021-04-27Address

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

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person secretary company with change date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2020-08-18Accounts

Change account reference date company current extended.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.