This company is commonly known as Bsas (telecoms) Limited. The company was founded 23 years ago and was given the registration number 04129178. The firm's registered office is in NEWMARKET. You can find them at Systems House Chippenham Hill, Moulton, Newmarket, Suffolk. This company's SIC code is 47421 - Retail sale of mobile telephones.
Name | : | BSAS (TELECOMS) LIMITED |
---|---|---|
Company Number | : | 04129178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Systems House Chippenham Hill, Moulton, Newmarket, Suffolk, England, CB8 7PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chippenham Hill, Moulton, Newmarket, CB8 7PL | Secretary | 01 July 2008 | Active |
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL | Director | 28 February 2023 | Active |
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL | Director | 15 October 2015 | Active |
Chippenham Hill, Moulton, Newmarket, CB8 7PL | Director | 21 December 2000 | Active |
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL | Director | 26 May 2022 | Active |
Chippenham Hill, Moulton, Newmarket, England, CB8 7PL | Director | 15 October 2015 | Active |
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL | Secretary | 26 May 2022 | Active |
Chippenham Hill, Moulton, Newmarket, CB8 7PL | Secretary | 21 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 December 2000 | Active |
Chippenham Hill, Moulton, Newmarket, CB8 7PL | Director | 21 December 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 December 2000 | Active |
Mrs Kate Lock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Abbotsgate House, Bury St Edmunds, IP32 7FA |
Nature of control | : |
|
Mr Sean Peter Bamford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Systems House, Chippenham Hill, Newmarket, England, CB8 7PL |
Nature of control | : |
|
Mr Anthony John Ebsworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chippenham Hill, Moulton, Newmarket, England, CB8 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Incorporation | Memorandum articles. | Download |
2022-06-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Insolvency | Legacy. | Download |
2022-06-08 | Capital | Legacy. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2020-09-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-07-28 | Capital | Capital allotment shares. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.