UKBizDB.co.uk

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED

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

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.

Company Information

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:
  • 20120 - Manufacture of dyes and pigments

Office Address & Contact

Registered Address:15 High Street, Brackley, Northamptonshire, England, NN13 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, High Street, Brackley, England, NN13 7DH

Director25 October 2016Active
15 High Street, Brackley, England, NN13 7DH

Director23 February 2001Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary23 February 2001Active
Units 6 & 8 Britannia Park Industrial Estate, North Road, Cobridge, Stoke On Trent, ST6 2PZ

Secretary23 February 2001Active
15, High Street, Brackley, England, NN13 7DH

Director25 October 2016Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director23 February 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.