This company is commonly known as Bsshse Limited. The company was founded 22 years ago and was given the registration number 04369433. The firm's registered office is in REDDITCH. You can find them at 4 Clews Road, , Redditch, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BSSHSE LIMITED |
---|---|---|
Company Number | : | 04369433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Clews Road, Redditch, England, B98 7ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Slimbridge Close, Solihull, B90 4WF | Secretary | 12 October 2005 | Active |
4 Slimbridge Close, Solihull, B90 4WF | Director | 07 February 2002 | Active |
106 Wychwood Avenue, Knowle, Solihull, B93 9DQ | Secretary | 03 May 2005 | Active |
4 Slimbridge Close, Solihull, B90 4WF | Secretary | 07 February 2002 | Active |
Highview Farm, Folley Road, Ackleton, Wolverhampton, WV6 7JL | Secretary | 01 December 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 07 February 2002 | Active |
54, Stone Drive, Shifnal, United Kingdom, TF11 9HQ | Director | 07 February 2002 | Active |
10 Larkfield Way, Allesley Green, Coventry, CV5 7QB | Director | 02 February 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 07 February 2002 | Active |
117 The Common, Earlswood, Solihull, B94 5SH | Director | 01 December 2002 | Active |
Mr Patrick Joseph Mcloughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Slimbridge Close, Solihull, England, B90 4WF |
Nature of control | : |
|
Mr Stephen Joseph Patrick Burke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Stone Drive, Shifnal, England, TF11 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Gazette | Gazette filings brought up to date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.