UKBizDB.co.uk

BS34 LTD

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

This company is commonly known as Bs34 Ltd. The company was founded 24 years ago and was given the registration number 03788891. The firm's registered office is in WALSALL. You can find them at Unit 8 Westgate Park Industrial Estate Tintagel Way, Aldridge, Walsall, West Midlands. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BS34 LTD
Company Number:03788891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 8 Westgate Park Industrial Estate Tintagel Way, Aldridge, Walsall, West Midlands, England, WS9 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, Walsall, England, WS9 8ER

Director02 May 2019Active
Unit 8 Westgate Park Industrial Estate, Tintagel Way, Aldridge, Walsall, England, WS9 8ER

Director02 May 2019Active
St. Patricks, Albany Road, Bishops Waltham, Southampton, SO32 1BY

Secretary14 June 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 June 1999Active
St. Patricks, Albany Road, Bishops Waltham, Southampton, SO32 1BY

Director14 June 1999Active
18 The Ridgeway, Fareham, PO16 8RF

Director14 June 1999Active
15, Northbrook Crescent, Basingstoke, United Kingdom, RG24 9RB

Director04 January 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 June 1999Active

People with Significant Control

Red Diamond Distribution Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:Unit 8 Westgate Park Industrial Estate, Tintagel Way, Walsall, England, WS9 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin Ivory
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Unit 8 Westgate Park Industrial Estate, Tintagel Way, Walsall, England, WS9 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alan Romaine
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:East Building, Claybank Road, Portsmouth, PO3 5NH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-06-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-26Change of name

Change of name notice.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-04Change of name

Change of name notice.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Change account reference date company current shortened.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Address

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

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.