This company is commonly known as Bsp International Foundations Limited. The company was founded 100 years ago and was given the registration number 00194713. The firm's registered office is in IPSWICH. You can find them at Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk. This company's SIC code is 25620 - Machining.
Name | : | BSP INTERNATIONAL FOUNDATIONS LIMITED |
---|---|---|
Company Number | : | 00194713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1923 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Secretary | 18 October 2022 | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 21 March 2022 | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 01 January 2018 | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 01 January 2008 | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 01 January 2018 | Active |
65, Brookfield Road, Ipswich, IP1 4EN | Secretary | 10 May 1995 | Active |
11 Smithers Close, Capel St Mary, Ipswich, IP9 2HN | Secretary | - | Active |
48, Deben Avenue, Martlesham Heath, Ipswich, IP5 3QP | Secretary | 01 January 2008 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Secretary | 18 September 2002 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Secretary | 01 September 2020 | Active |
119 Chinnor Road, August House, Thame, OX9 3LP | Director | 19 September 1994 | Active |
29 Saxham Street, Stowupland, Stowmarket, IP14 5DA | Director | 01 April 1992 | Active |
The Deans, Newton Green, Sudbury, CO10 0QS | Director | - | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL | Director | 01 September 2020 | Active |
9 Springfield Road, Lower Somersham, Ipswich, IP8 4PG | Director | - | Active |
20, North Lawn, Ipswich, IP4 3LL | Director | 03 September 1991 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 04 January 2021 | Active |
Fairfield House 7 Queens Head Lane, Woodbridge, IP12 4ND | Director | - | Active |
17 Shrubland Avenue, Ipswich, IP1 5EA | Director | 01 December 2002 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | - | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 01 September 2020 | Active |
1 Brook Close, Fleet, GU51 3ND | Director | 01 January 2008 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 01 May 1998 | Active |
Tex Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 25, Claydon Business Park, Ipswich, England, IP6 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type small. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-06 | Incorporation | Memorandum articles. | Download |
2023-07-06 | Resolution | Resolution. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Auditors | Auditors resignation company. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.