UKBizDB.co.uk

BS RETAIL (NI) LIMITED

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

This company is commonly known as Bs Retail (ni) Limited. The company was founded 65 years ago and was given the registration number NI004101. The firm's registered office is in MARKETHILL. You can find them at 87 Main Street, , Markethill, Northern Ireland. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:BS RETAIL (NI) LIMITED
Company Number:NI004101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1958
End of financial year:25 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:87 Main Street, Markethill, Northern Ireland, Northern Ireland, BT60 1PJ
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Main Street, Markethill, United Kingdom, BT60 1PJ

Secretary07 February 2020Active
87, Main Street, Markethill, Northern Ireland, BT60 1PJ

Director07 February 2020Active
87, Main Street, Markethill, Northern Ireland, BT60 1PJ

Director07 February 2020Active
Flat 2, 161 Eardley Road, Streatham, SW16 6BB

Secretary26 February 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
36 Wynnstay Lane, Marford, Wrexham, LL12 8LG

Secretary18 June 2005Active
53 Southdown Road,, Harpenden, London, AL5 1PQ

Secretary18 June 2005Active
369 Newtownards Road, Belfast, BT4 1AJ

Secretary14 December 2018Active
Greenside House, 50 Station Road, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
369 Newtownards Road, Belfast, BT4 1AJ

Director14 December 2018Active
35 Brantwood Gardens, Antrim, Co Antrim,

Director03 July 1958Active
8 Ardgreenan Drive, Belfast, BT4 5SQ

Director03 July 1958Active
5 Shore Road, Millisle, Co Down, BT22 2BT

Director14 May 2007Active
9 Hillside Drive, Belfast, BT9 5EJ

Director27 July 2000Active
44 Marlborough Park South, Belfast, BT9 6HR

Director03 July 1958Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director09 October 2015Active
18, Bruce Street, Bathgate, Edinburgh, United Kingdom, EH48 2SZ

Director25 June 2015Active
6 Ardgreenan Drive, Belfast, BT4 3FQ

Director14 May 2007Active

People with Significant Control

Boylesports (Ni) Limited
Notified on:07 February 2020
Status:Active
Country of residence:United Kingdom
Address:87, Main Street, Co. Armagh, United Kingdom, BT60 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person secretary company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Second filing of director termination with name.

Download
2021-03-05Officers

Second filing of director appointment with name.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-03-27Resolution

Resolution.

Download
2020-03-27Address

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

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.