This company is commonly known as Bs Initiative Limited. The company was founded 15 years ago and was given the registration number 06633912. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BS INITIATIVE LIMITED |
---|---|---|
Company Number | : | 06633912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP | Director | 17 October 2014 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP | Director | 30 June 2023 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP | Director | 30 June 2023 | Active |
Barn 1 The Chequers, The Green, Gazeley, Newmarket, England, CB8 8RF | Secretary | 30 June 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 30 June 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Director | 30 June 2008 | Active |
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP | Director | 10 July 2017 | Active |
C/O Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP | Director | 03 August 2020 | Active |
Barn 1 The Chequers, The Green, Gazeley, Newmarket, England, CB8 8RF | Director | 30 June 2008 | Active |
Lavender Lodge, Stubbins Lane, Gazeley, CB8 8RL | Director | 30 June 2008 | Active |
128, London Road, Chatteris, United Kingdom, PE16 6SF | Director | 21 March 2018 | Active |
8, Station Gate, Burwell, Cambridge, England, CB25 0BZ | Director | 21 September 2015 | Active |
H B Surveyors & Valuers Ltd | ||
Notified on | : | 30 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Beaumont Mews, London, England, W1G 6EQ |
Nature of control | : |
|
Mrs Mrs Marcella Moulsdale | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barn 1, The Chequers, Gazeley, Newmarket, United Kingdom, CB8 8RF |
Nature of control | : |
|
Mr Andrew Duncan Moulsdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | First Floor, Radius House, Watford, WD17 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Capital | Capital allotment shares. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.