UKBizDB.co.uk

BSO (CHINA) LIMITED

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

This company is commonly known as Bso (china) Limited. The company was founded 24 years ago and was given the registration number 03799608. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BSO (CHINA) LIMITED
Company Number:03799608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1999
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 March 2004Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director06 April 2020Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary07 March 2001Active
1a Kingsfield Road, Watford, WD1 4PP

Secretary05 July 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 July 1999Active
Balcony House, North Fen Road, Glinton, PE6 7JL

Director11 February 2002Active
Sunset House, Main Street, Great Casterton, Stamford, England, PE9 4AA

Director30 October 2015Active
6, Drift Road, Stamford, United Kingdom, PE9 1UZ

Director01 September 2008Active
Clovercroft Main Street, Glapthorn, PE8 5BE

Director05 July 1999Active
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX

Director05 July 1999Active
The Granary Lilford, Peterborough, PE8 5SG

Director02 October 2006Active
120 East Road, London, N1 6AA

Nominee Director01 July 1999Active
45 Yongfu Road, Lane 147, Shanghai, People's Republic Of China, 200031

Director23 March 2004Active
13 Sunningdale, Orton Waterville, PE2 5UB

Director23 March 2004Active
7 School Lane, Elton, Peterborough, PE8 6RS

Director30 August 2006Active
Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director08 January 2010Active
4, Park Drive, Weybridge, United Kingdom, KT13 8UU

Director29 April 2013Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director21 September 2017Active
115 North Hill, Highgate, London, N6 4DP

Director05 July 1999Active
2 Millview, Alwalton, Peterborough, PE7 3UW

Director05 July 1999Active
21, Chatsworth Drive, Market Harborough, United Kingdom, LE16 8BS

Director30 June 2017Active

People with Significant Control

British Sugar (Overseas) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-12Accounts

Legacy.

Download
2024-02-12Other

Legacy.

Download
2024-02-12Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-17Accounts

Legacy.

Download
2023-03-17Other

Legacy.

Download
2023-03-17Other

Legacy.

Download
2022-09-30Accounts

Change account reference date company previous extended.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.