This company is commonly known as B.s. Supplies (stoke-on-trent) Limited. The company was founded 23 years ago and was given the registration number 04167526. The firm's registered office is in BRACKLEY. You can find them at 15 High Street, , Brackley, Northamptonshire. This company's SIC code is 20120 - Manufacture of dyes and pigments.
Name | : | B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED |
---|---|---|
Company Number | : | 04167526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 High Street, Brackley, Northamptonshire, England, NN13 7DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, High Street, Brackley, England, NN13 7DH | Director | 25 October 2016 | Active |
15 High Street, Brackley, England, NN13 7DH | Director | 23 February 2001 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 23 February 2001 | Active |
Units 6 & 8 Britannia Park Industrial Estate, North Road, Cobridge, Stoke On Trent, ST6 2PZ | Secretary | 23 February 2001 | Active |
15, High Street, Brackley, England, NN13 7DH | Director | 25 October 2016 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 23 February 2001 | Active |
Eguchi Iwao Uk Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
Eguchi Iwao Europe Limited | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
Mr Karl Durham | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
International Applications Limited | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
Mr Llewelyn Mulder | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
Mr Paul James O'Reilly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 High Street, Brackley, England, NN13 7DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.