UKBizDB.co.uk

BSL GROUP HOLDINGS LTD

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

This company is commonly known as Bsl Group Holdings Ltd. The company was founded 5 years ago and was given the registration number 11569275. The firm's registered office is in LEYLAND. You can find them at C/o Rfm Legal Services Ltd, 120-124 Towngate, Leyland, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BSL GROUP HOLDINGS LTD
Company Number:11569275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Rfm Legal Services Ltd, 120-124 Towngate, Leyland, Lancashire, United Kingdom, PR25 2LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bsl Group Holdings Ltd, Braconash Road, Leyland, England, PR25 3ZE

Director14 September 2018Active
Bsl Group Holdings Ltd, Braconash Road, Leyland, England, PR25 3ZE

Director14 September 2018Active
Bsl Group Holdings Ltd, Braconash Road, Leyland, England, PR25 3ZE

Director14 September 2018Active

People with Significant Control

Bsl Property Holdings Ltd
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Bsl Group Holdings Ltd, Braconash Road, Leyland, England, PR25 3ZE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Anderton
Notified on:14 September 2018
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:C/O Rfm Legal Services Ltd, 120-124 Towngate, Leyland, United Kingdom, PR25 2LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Sharon Eastham
Notified on:14 September 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Rfm Legal Services Ltd, 120-124 Towngate, Leyland, United Kingdom, PR25 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Ann Alty
Notified on:14 September 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Rfm Legal Services Ltd, 120-124 Towngate, Leyland, United Kingdom, PR25 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Address

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

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Capital

Capital name of class of shares.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Resolution

Resolution.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-01-16Accounts

Change account reference date company current shortened.

Download
2018-11-21Resolution

Resolution.

Download
2018-11-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.