Warning: file_put_contents(c/3f3f9103925b2f797e0b6be0f6441105.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bs South West Limited, BS21 7SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BS SOUTH WEST LIMITED

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

This company is commonly known as Bs South West Limited. The company was founded 8 years ago and was given the registration number 10181783. The firm's registered office is in CLEVEDON. You can find them at Unit 2 The Stables Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BS SOUTH WEST LIMITED
Company Number:10181783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Unit 2 The Stables Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, England, BS21 7SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
505, Worle Park Way, Worle, Weston-Super-Mare, England, BS22 6WA

Director01 April 2022Active
505, Worle Park Way, Worle, Weston-Super-Mare, England, BS22 6WA

Director15 June 2022Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE

Secretary16 May 2016Active
Unit 2 The Stables, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7SJ

Secretary27 August 2019Active
505, Worle Park Way, Worle, Weston-Super-Mare, England, BS22 6WA

Secretary16 July 2018Active
Unit 2 The Stables, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7SJ

Director01 April 2022Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE

Director16 May 2016Active
Unit 2 The Stables, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7SJ

Director04 October 2019Active
505, Worle Park Way, Worle, Weston-Super-Mare, England, BS22 6WA

Director10 August 2017Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE

Director16 May 2016Active
Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE

Director16 May 2016Active

People with Significant Control

Dura Business Services Limited
Notified on:24 July 2023
Status:Active
Country of residence:England
Address:505, Worle Park Way, Weston-Super-Mare, England, BS22 6WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jellaboc Limited
Notified on:24 July 2023
Status:Active
Country of residence:England
Address:505, Worle Park Way, Weston-Super-Mare, England, BS22 6WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Fiona Kingston
Notified on:08 August 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 2 The Stables, Clevedon Hall Estate, Clevedon, England, BS21 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Mary Finch
Notified on:16 May 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:505, Worle Park Way, Weston-Super-Mare, England, BS22 6WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Mccallum Kingston
Notified on:16 May 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Unit 2 The Stables, Clevedon Hall Estate, Clevedon, England, BS21 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Harry Cole
Notified on:16 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Lower Charlton Estate, Shepton Mallet, United Kingdom, BA4 5QE
Nature of control:
  • Ownership of shares 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
2024-03-20Change of name

Certificate change of name company.

Download
2024-03-20Change of name

Change of name notice.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-07Capital

Capital name of class of shares.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Change of name

Certificate change of name company.

Download
2023-03-21Change of name

Change of name notice.

Download
2023-02-09Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.