UKBizDB.co.uk

BSA REALISATIONS LTD

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

This company is commonly known as Bsa Realisations Ltd. The company was founded 16 years ago and was given the registration number 06414545. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Bucks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BSA REALISATIONS LTD
Company Number:06414545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2007
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:81 Station Road, Marlow, Bucks, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Main Street, Greetham, Nr Oakham, Oakham, LE15 7NJ

Secretary31 October 2007Active
2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

Director11 December 2017Active
Dairy Cottage, Hitcham Lane, Burnham, Slough, SL1 7DP

Director31 October 2007Active
Moorbridge Court, 29-41 Moorbridge Road, Maidenhead, United Kingdom, SL6 8LT

Director10 August 2010Active

People with Significant Control

Mr Christopher Delozier Ehinger
Notified on:26 August 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Moorbridge Court, 29-41 Moorbridge Road, Maidenhead, United Kingdom, SL6 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Delozier Ehinger
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Moorbridge Court, 29-41 Moorbridge Road, Maidenhead, SL6 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zoe Ann Nicolette Talbot-Watt
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:2nd Floor, Arcadia House, Maidenhead, SL6 1RX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-22Gazette

Gazette dissolved liquidation.

Download
2022-02-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-06Address

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

Download
2020-08-25Insolvency

Liquidation disclaimer notice.

Download
2020-08-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Change of name

Change of name notice.

Download
2020-05-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-14Insolvency

Liquidation in administration proposals.

Download
2020-04-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-22Address

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

Download
2020-04-17Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Address

Change sail address company with old address new address.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.