UKBizDB.co.uk

BSA TOOLS LIMITED

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

This company is commonly known as Bsa Tools Limited. The company was founded 27 years ago and was given the registration number 03294806. The firm's registered office is in BIRMINGHAM. You can find them at Mackadown Lane, Kitts Green, Birmingham, . This company's SIC code is 28410 - Manufacture of metal forming machinery.

Company Information

Name:BSA TOOLS LIMITED
Company Number:03294806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28410 - Manufacture of metal forming machinery

Office Address & Contact

Registered Address:Mackadown Lane, Kitts Green, Birmingham, B33 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mackadown Lane, Kitts Green, Birmingham, B33 0LE

Director21 December 2017Active
Mackadown Lane, Kitts Green, Birmingham, B33 0LE

Director18 December 2017Active
12 Ashlawn Crescent, Solihull, B91 1PR

Secretary19 December 1996Active
39 Dale Avenue, Stratford Upon Avon, CV37 7EW

Secretary09 October 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary19 December 1996Active
3 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Director19 December 1996Active
Creekside, Quay Road, Devoran, Truro, England, TR3 6PW

Director09 October 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director19 December 1996Active
39 Dale Avenue, Stratford Upon Avon, CV37 7EW

Director19 December 1996Active

People with Significant Control

Mr Paul Eyles
Notified on:18 December 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:Mackadown Lane, Birmingham, B33 0LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Stuart Bailey
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Mackadown Lane, Birmingham, B33 0LE
Nature of control:
  • Significant influence or control
Reverend Julia Macdonald
Notified on:30 June 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Mackadown Lane, Birmingham, B33 0LE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-05Resolution

Resolution.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Resolution

Resolution.

Download
2018-11-19Capital

Capital variation of rights attached to shares.

Download
2018-11-19Capital

Capital name of class of shares.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2018-06-14Accounts

Change account reference date company previous extended.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.