UKBizDB.co.uk

BSL-IT LTD

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

This company is commonly known as Bsl-it Ltd. The company was founded 7 years ago and was given the registration number 10301732. The firm's registered office is in NORTHAMPTON. You can find them at Ironstone House 4 Ironstone Way, Brixworth, Northampton, . This company's SIC code is 46660 - Wholesale of other office machinery and equipment.

Company Information

Name:BSL-IT LTD
Company Number:10301732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46660 - Wholesale of other office machinery and equipment

Office Address & Contact

Registered Address:Ironstone House 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ironstone House, 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD

Director24 May 2021Active
Ironstone House, 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD

Director02 October 2019Active
Ironstone House, 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD

Director10 August 2016Active
Ironstone House, 4 Ironstone Way, Brixworth, Northampton, England, NN6 9UD

Director10 August 2016Active
Thistle Down Barn, Holcot Lane, Sywell, Northants, United Kingdom, NN6 0BG

Director29 July 2016Active

People with Significant Control

Mr Darren Stephen Herring
Notified on:01 June 2022
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Ironstone House, 4 Ironstone Way, Northampton, England, NN6 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Lewis
Notified on:02 October 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:Ironstone House, 4 Ironstone Way, Northampton, England, NN6 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Michael Franklin
Notified on:10 August 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Ironstone House, 4 Ironstone Way, Northampton, England, NN6 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam David Franklin
Notified on:10 August 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Ironstone House, 4 Ironstone Way, Northampton, England, NN6 9UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Smart
Notified on:29 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Thistle Down Barn, Holcot Lane, Northants, United Kingdom, NN6 0BG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-25Incorporation

Memorandum articles.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-25Capital

Capital name of class of shares.

Download
2024-03-21Accounts

Accounts with accounts type group.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital cancellation shares.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Capital

Capital return purchase own shares.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.