UKBizDB.co.uk

BSSHSE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Clews Road, Redditch, England, B98 7ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Slimbridge Close, Solihull, B90 4WF

Secretary12 October 2005Active
4 Slimbridge Close, Solihull, B90 4WF

Director07 February 2002Active
106 Wychwood Avenue, Knowle, Solihull, B93 9DQ

Secretary03 May 2005Active
4 Slimbridge Close, Solihull, B90 4WF

Secretary07 February 2002Active
Highview Farm, Folley Road, Ackleton, Wolverhampton, WV6 7JL

Secretary01 December 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary07 February 2002Active
54, Stone Drive, Shifnal, United Kingdom, TF11 9HQ

Director07 February 2002Active
10 Larkfield Way, Allesley Green, Coventry, CV5 7QB

Director02 February 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director07 February 2002Active
117 The Common, Earlswood, Solihull, B94 5SH

Director01 December 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Gazette

Gazette filings brought up to date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.