UKBizDB.co.uk

BS4 LIMITED

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

This company is commonly known as Bs4 Limited. The company was founded 8 years ago and was given the registration number 09862947. The firm's registered office is in GRAVESEND. You can find them at Unit A, Alpha House, Peacock Street, Gravesend, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BS4 LIMITED
Company Number:09862947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit A, Alpha House, Peacock Street, Gravesend, Kent, England, DA12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142-143, Parrock Street, Gravesend, England, DA12 1EY

Director01 November 2022Active
142-143, Parrock Street, Gravesend, England, DA12 1EY

Director29 September 2021Active
Flat 9 Verdana Court, 3 Papermill Place, London, E17 6GH

Director01 May 2020Active
Flat 9, Verdana Court, 3 Paper Mill Place, London, England, E17 6GH

Director09 November 2015Active
Flat 9 Verdana Court, 3 Papermill Place, London, E17 6GH

Director20 September 2021Active
Flat 9 Verdana Court, 3 Papermill Place, London, E17 6GH

Director15 April 2021Active
Unit A, Alpha House, Peacock Street, Gravesend, England, DA12 1DW

Director30 April 2020Active

People with Significant Control

Mr Rajesh Dass Kaur
Notified on:01 November 2022
Status:Active
Date of birth:March 1996
Nationality:Indian
Country of residence:England
Address:142-143, Parrock Street, Gravesend, England, DA12 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kala Suman
Notified on:20 September 2021
Status:Active
Date of birth:October 1972
Nationality:Portuguese
Country of residence:England
Address:142-143, Parrock Street, Gravesend, England, DA12 1EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afranio Pires Dos Santos Sa Menezes
Notified on:01 May 2020
Status:Active
Date of birth:October 1972
Nationality:Portuguese
Address:Flat 9 Verdana Court, 3 Papermill Place, London, E17 6GH
Nature of control:
  • Significant influence or control
Mr Kala Suman
Notified on:30 April 2020
Status:Active
Date of birth:October 1972
Nationality:Portuguese
Country of residence:England
Address:Unit A, Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Significant influence or control
Mr Afranio Pires Dos Santos Sa Menezes
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Portuguese
Country of residence:England
Address:Unit A, Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-02Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-28Address

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

Download
2020-12-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.