Warning: file_put_contents(c/417c41c88cfbf1a86dfe058adbde6a29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
B.s.b. (gb) Limited, ME7 2YY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B.S.B. (GB) LIMITED

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

This company is commonly known as B.s.b. (gb) Limited. The company was founded 21 years ago and was given the registration number 04701601. The firm's registered office is in GILLINGHAM. You can find them at 139-141 Watling Street, , Gillingham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:B.S.B. (GB) LIMITED
Company Number:04701601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:139-141 Watling Street, Gillingham, Kent, United Kingdom, ME7 2YY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pretty Polly, Seasalter Beach, Whitstable, England, CT5 4EU

Director29 March 2023Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary18 March 2003Active
The Orchard, 11 Eldon Grove, Ramsgate, CT11 9LW

Secretary18 March 2003Active
99, Canterbury Road, Whitstable, United Kingdom, CT5 4HG

Corporate Secretary24 February 2005Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director18 March 2003Active
139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY

Director18 March 2003Active
2 Royal Road, Ramsgate, CT11 9LE

Director18 March 2003Active
The Orchard, Willsons Road, Ramsgate, CT11 9LZ

Director18 March 2003Active
4 Field View, Whitstable, CT5 4RE

Director07 May 2004Active
4 Field View, Whitstable, CT5 4RE

Director18 March 2003Active

People with Significant Control

Mr Lani Jeffrey Whiting
Notified on:01 April 2023
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Pretty Polly, Seasalter Beach, Whitstable, England, CT5 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kelly Alicia Whiting
Notified on:01 April 2023
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Pretty Polly, Seasalter Beach, Whitstable, United Kingdom, CT5 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Thomas Read
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:139-141 Watling Street, Gillingham, United Kingdom, ME7 2YY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Persons with significant control

Change to a person with significant control.

Download
2024-05-17Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-15Capital

Capital cancellation shares.

Download
2023-05-15Capital

Capital return purchase own shares.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Address

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

Download

Copyright © 2024. All rights reserved.