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.
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 | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 March 2004 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 06 April 2020 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 07 March 2001 | Active |
1a Kingsfield Road, Watford, WD1 4PP | Secretary | 05 July 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 July 1999 | Active |
Balcony House, North Fen Road, Glinton, PE6 7JL | Director | 11 February 2002 | Active |
Sunset House, Main Street, Great Casterton, Stamford, England, PE9 4AA | Director | 30 October 2015 | Active |
6, Drift Road, Stamford, United Kingdom, PE9 1UZ | Director | 01 September 2008 | Active |
Clovercroft Main Street, Glapthorn, PE8 5BE | Director | 05 July 1999 | Active |
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX | Director | 05 July 1999 | Active |
The Granary Lilford, Peterborough, PE8 5SG | Director | 02 October 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 July 1999 | Active |
45 Yongfu Road, Lane 147, Shanghai, People's Republic Of China, 200031 | Director | 23 March 2004 | Active |
13 Sunningdale, Orton Waterville, PE2 5UB | Director | 23 March 2004 | Active |
7 School Lane, Elton, Peterborough, PE8 6RS | Director | 30 August 2006 | Active |
Sugar Way, Peterborough, United Kingdom, PE2 9AY | Director | 08 January 2010 | Active |
4, Park Drive, Weybridge, United Kingdom, KT13 8UU | Director | 29 April 2013 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 21 September 2017 | Active |
115 North Hill, Highgate, London, N6 4DP | Director | 05 July 1999 | Active |
2 Millview, Alwalton, Peterborough, PE7 3UW | Director | 05 July 1999 | Active |
21, Chatsworth Drive, Market Harborough, United Kingdom, LE16 8BS | Director | 30 June 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-12 | Accounts | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-17 | Accounts | Legacy. | Download |
2023-03-17 | Other | Legacy. | Download |
2023-03-17 | Other | Legacy. | Download |
2022-09-30 | Accounts | Change account reference date company previous extended. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2019-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.