UKBizDB.co.uk

BSEVC LIMITED

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

This company is commonly known as Bsevc Limited. The company was founded 33 years ago and was given the registration number 02636217. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Acorn House, 8a Looms Lane, Bury St. Edmunds, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:BSEVC LIMITED
Company Number:02636217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Secretary30 November 2020Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director20 April 2022Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director20 April 2022Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director17 May 2023Active
Bloomfield Farm House, Mill Road, Honnington, IP31 1SB

Director30 January 2002Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director17 May 2023Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director17 May 2023Active
8 Wades Wood, Woolpit, Bury St Edmunds, IP30 9SF

Secretary18 July 2007Active
Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE

Secretary01 January 2016Active
Woodstock Mill Lane, Woolpit, Bury St Edmunds, IP30 9QX

Secretary08 August 1991Active
Mill House Mill Road, Brockley, Bury St Edmunds, IP29 4AR

Secretary03 November 1993Active
Ask House, Southgate Suite, Northgate Avenue, Bury St. Edmunds, England, IP32 6BB

Secretary05 July 2013Active
Bramblefield House, Station Hill, Little Whelnetham, Bury St. Edmunds, IP30 0DT

Secretary26 July 2000Active
Cottage Farm Barn Bradfield Combust, Bury St Edmunds, IP30 0LW

Director22 January 1998Active
14 Hardwick Lane, Bury St Edmunds, IP33 2QF

Director18 October 1995Active
62 Crebville Way, Thetford, IP24 2JH

Director22 March 1993Active
Cedarwood, Low Street, Bardwell, IP31 1AS

Director21 April 2006Active
32 Plovers Way, Bury St Edmunds, IP33 2NJ

Director13 July 1994Active
Red Gables, Ipswich Road, Stowmarket, England, IP14 1BE

Director06 December 2019Active
Hamblyn House, The Street, Rickinghall, Diss, IP22 1BN

Director22 September 2004Active
62 Heldhaw Road, Moreton Hall, Bury St. Edmunds, IP32 7ES

Director23 July 2003Active
8 Wades Wood, Woolpit, Bury St Edmunds, IP30 9SF

Director18 July 2007Active
Barnshere Cobbs Hall Road, Great Saxham, Bury St Edmunds, IP29 5JN

Director22 January 1998Active
Hatherley Cottage, The Street Preston St Mary, Sudbury, CO10 9HG

Director19 September 2002Active
37 Corsbie Close, Cathedral Meadows, Bury St. Edmunds, IP33 3ST

Director14 September 2004Active
Ask House, Southgate Suite, Northgate Avenue, Bury St. Edmunds, England, IP32 6BB

Director20 January 2012Active
Ketchers Barn, The Street, Wyverstone, IP14 4SJ

Director23 February 2006Active
39 Maltings Garth, Thurston, Bury St. Edmunds, IP31 3PP

Director10 May 2006Active
31 Street Farm Lane, Ixworth, Bury St Edmunds, IP31 2JE

Director19 January 1994Active
Crossways House, Cockfield, Bury St Edmunds, IP30 0LN

Director19 January 1994Active
Donegal 51 Vinery Road, Bury St Edmunds, IP33 2LB

Director17 July 1996Active
Foxfoot Cottage, 44 Horsecroft Road, Bury St Edmunds, IP33 2DY

Director19 January 1994Active
Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE

Director23 April 2015Active
Willow House Duke Street, Stanton, Bury St Edmunds, IP31 2AA

Director22 March 1993Active
4 Bear Meadows Grange Cottages, Tostock Road Beyton, Bury St Edmunds, IP30 9AG

Director17 January 1996Active

People with Significant Control

Mr Kenneth Leslie Fish
Notified on:20 June 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Acorn House, 8a Looms Lane, Bury St. Edmunds, England, IP33 1HE
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.