UKBizDB.co.uk

BS HOLDINGS MIDLANDS LIMITED

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

This company is commonly known as Bs Holdings Midlands Limited. The company was founded 8 years ago and was given the registration number 10085216. The firm's registered office is in REDDITCH. You can find them at 8 Church Green East, , Redditch, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BS HOLDINGS MIDLANDS LIMITED
Company Number:10085216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 Church Green East, Redditch, England, B98 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN

Director25 March 2016Active
First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN

Director25 March 2016Active
8, Church Green East, Redditch, England, B98 8BP

Director29 June 2016Active

People with Significant Control

Mr John Terrence Truslove
Notified on:29 December 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Clay Barn, Ipsley Court, Berrington Close, Redditch, England, B98 0TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Parker
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor, St Johns House, 16 Church Street, Bromsgrove, United Kingdom, B61 8DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Truslove
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:8, Church Green East, Redditch, England, B98 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Address

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

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Persons with significant control

Change to a person with significant control without name date.

Download
2019-08-17Officers

Change person director company with change date.

Download
2019-08-17Officers

Change person director company with change date.

Download
2019-08-17Persons with significant control

Change to a person with significant control.

Download
2019-08-17Address

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

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Accounts

Change account reference date company previous extended.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Address

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

Download

Copyright © 2024. All rights reserved.