UKBizDB.co.uk

BSL EXPRESS SPARES LIMITED

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

This company is commonly known as Bsl Express Spares Limited. The company was founded 9 years ago and was given the registration number 09392813. The firm's registered office is in LATCHINGDON. You can find them at Scatterbrook Farm, Rectory Lane, Latchingdon, Essex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:BSL EXPRESS SPARES LIMITED
Company Number:09392813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Scatterbrook Farm, Rectory Lane, Latchingdon, Essex, United Kingdom, CM3 6HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP

Director22 November 2017Active
Scatterbrook Farm, Rectory Lane, Latchingdon, United Kingdom, CM3 6HB

Director03 April 2017Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary16 January 2015Active
Scatterbrook Farm, Rectory Lane, Latchingdon, United Kingdom, CM3 6HB

Director16 January 2015Active

People with Significant Control

Mrs Saima Khan
Notified on:01 November 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Umran Khan
Notified on:01 November 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cvc Components Ltd
Notified on:17 January 2017
Status:Active
Country of residence:England
Address:The Stables, Scatterbrook Farm, Rectory Lane, Chelmsford, England, CM3 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Saima Khan
Notified on:16 January 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Scatterbrook Farm, Rectory Lane, Latchingdon, United Kingdom, CM3 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Address

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

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.