UKBizDB.co.uk

BSN AGRI SERVICES LTD

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

This company is commonly known as Bsn Agri Services Ltd. The company was founded 5 years ago and was given the registration number 11962351. The firm's registered office is in CLEETHORPES. You can find them at 36 High Street, , Cleethorpes, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BSN AGRI SERVICES LTD
Company Number:11962351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, England, DN35 8JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firebeacon Farm, Firebeacon Lane, Marshchapel, Wragholme, Louth, United Kingdom, LN11 7BE

Director28 July 2023Active
Firebeacon Farm, Firebeacon Lane, Wragholme, Louth, United Kingdom, LN11 7BE

Secretary25 April 2019Active
107 Cleethorpe Road, North East Lincolnshire, Grimsby, United Kingdom, DN31 3ER

Director01 October 2019Active
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director27 August 2020Active
Firebeacon Farm, Firebeacon Lane, Wragholme, Louth, United Kingdom, LN11 7BE

Director25 April 2019Active
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director27 August 2020Active

People with Significant Control

Mr Barry Patchett
Notified on:02 October 2023
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Firebeacon Farm, Firebeacon Lane, Marshchapel, Wragholme, Nr Louth, United Kingdom, LN11 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Ann Anderson-Smith
Notified on:01 October 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:36, High Street, Cleethorpes, England, DN35 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sharron Dorothy Patchett
Notified on:25 April 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Firebeacon Farm, Firebeacon Lane, Louth, United Kingdom, LN11 7BE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-18Address

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

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.