UKBizDB.co.uk

BSAS (TELECOMS) LIMITED

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

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.

Company Information

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:
  • 47421 - Retail sale of mobile telephones
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 61900 - Other telecommunications activities
  • 95120 - Repair of communication equipment

Office Address & Contact

Registered Address:Systems House Chippenham Hill, Moulton, Newmarket, Suffolk, England, CB8 7PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chippenham Hill, Moulton, Newmarket, CB8 7PL

Secretary01 July 2008Active
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL

Director28 February 2023Active
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL

Director15 October 2015Active
Chippenham Hill, Moulton, Newmarket, CB8 7PL

Director21 December 2000Active
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL

Director26 May 2022Active
Chippenham Hill, Moulton, Newmarket, England, CB8 7PL

Director15 October 2015Active
Systems House, Chippenham Hill, Moulton, Newmarket, England, CB8 7PL

Secretary26 May 2022Active
Chippenham Hill, Moulton, Newmarket, CB8 7PL

Secretary21 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 December 2000Active
Chippenham Hill, Moulton, Newmarket, CB8 7PL

Director21 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 December 2000Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-08Capital

Capital statement capital company with date currency figure.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-06-08Insolvency

Legacy.

Download
2022-06-08Capital

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-09Capital

Capital allotment shares.

Download
2020-09-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-07-28Capital

Capital allotment shares.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.