UKBizDB.co.uk

BS INITIATIVE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director17 October 2014Active
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director30 June 2023Active
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director30 June 2023Active
Barn 1 The Chequers, The Green, Gazeley, Newmarket, England, CB8 8RF

Secretary30 June 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary30 June 2008Active
788-790, Finchley Road, London, NW11 7TJ

Director30 June 2008Active
First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director10 July 2017Active
C/O Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director03 August 2020Active
Barn 1 The Chequers, The Green, Gazeley, Newmarket, England, CB8 8RF

Director30 June 2008Active
Lavender Lodge, Stubbins Lane, Gazeley, CB8 8RL

Director30 June 2008Active
128, London Road, Chatteris, United Kingdom, PE16 6SF

Director21 March 2018Active
8, Station Gate, Burwell, Cambridge, England, CB25 0BZ

Director21 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-01-31Capital

Capital allotment shares.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.