UKBizDB.co.uk

BSP INTERNATIONAL FOUNDATIONS LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL

Secretary18 October 2022Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL

Director21 March 2022Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL

Director01 January 2018Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL

Director01 January 2008Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL

Director01 January 2018Active
65, Brookfield Road, Ipswich, IP1 4EN

Secretary10 May 1995Active
11 Smithers Close, Capel St Mary, Ipswich, IP9 2HN

Secretary-Active
48, Deben Avenue, Martlesham Heath, Ipswich, IP5 3QP

Secretary01 January 2008Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary18 September 2002Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary01 September 2020Active
119 Chinnor Road, August House, Thame, OX9 3LP

Director19 September 1994Active
29 Saxham Street, Stowupland, Stowmarket, IP14 5DA

Director01 April 1992Active
The Deans, Newton Green, Sudbury, CO10 0QS

Director-Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham,, Ipswich, United Kingdom, IP6 0NL

Director01 September 2020Active
9 Springfield Road, Lower Somersham, Ipswich, IP8 4PG

Director-Active
20, North Lawn, Ipswich, IP4 3LL

Director03 September 1991Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director04 January 2021Active
Fairfield House 7 Queens Head Lane, Woodbridge, IP12 4ND

Director-Active
17 Shrubland Avenue, Ipswich, IP1 5EA

Director01 December 2002Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 September 2020Active
1 Brook Close, Fleet, GU51 3ND

Director01 January 2008Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-04-02Accounts

Accounts with accounts type small.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Address

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

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Auditors

Auditors resignation company.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.