UKBizDB.co.uk

BSH HOME APPLIANCES LIMITED

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

This company is commonly known as Bsh Home Appliances Limited. The company was founded 39 years ago and was given the registration number 01844007. The firm's registered office is in WOLVERTON MILTON KEYNES. You can find them at Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, Buckinghamshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:BSH HOME APPLIANCES LIMITED
Company Number:01844007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, Buckinghamshire, MK12 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Secretary16 June 2020Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 August 2021Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 September 2023Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 January 2018Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 April 2020Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Secretary18 January 2013Active
4 Jeeves Close, Milton Keynes, MK6 3PB

Secretary-Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 March 2012Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 November 2006Active
4 Jeeves Close, Milton Keynes, MK6 3PB

Director17 April 1996Active
Karlsplatz 5, Munich, Germany,

Director03 May 2005Active
56, Traps Lane, New Malden, KT3 4SE

Director01 July 2009Active
Quillot Cottage, The Quillot Burwood Park, Walton On Thames, KT13 0EE

Director-Active
Mountfield House, Chargate Close, Burwood Park, Walton On Thames, Kt12 5af, KT12 5AF

Director01 June 2009Active
Frundsbergstr. 48b, Strasslach, Germany,

Director01 September 2001Active
Kiem-Pauli-Str. 9a, Holzkirchen, Germany,

Director01 September 2001Active
Hochstrasse 17, D-8000 Munich, Germany,

Director-Active
14 The Meadway, Loughton, Milton Keynes, MK5 8AN

Director-Active
El Soto Parsons Wood, Parsonage Lane, Farnham Common, SL2 3NZ

Director01 January 1996Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director12 June 2019Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 October 2012Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director22 October 2014Active
Hochstrasse 17, D-8000 Munich 80, W Germany, FOREIGN

Director-Active
El Soto Parsons Wood, Parsonage Lane, Farnham Common, SL2 3NZ

Director-Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 July 2014Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director22 May 2023Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 September 2014Active
103a, Kingston Hill, Kingston Upon Thames, KT2 7PZ

Director12 July 2004Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 July 2018Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 January 2014Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 July 2010Active
Parsons Wood, Parsonage Lane Farnham Common, Buckinghamshire, SL2 3NZ

Director01 November 2001Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director01 January 2011Active
Drei Raine 25, Markt Schwaben, Germany,

Director01 December 2004Active
Grand Union House, Old Wolverton Road, Wolverton Milton Keynes, MK12 5PT

Director04 January 2017Active

People with Significant Control

Bsh Finance & Holding Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Austria
Address:2a, Quellenstrasse, Vienna, Austria,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.