UKBizDB.co.uk

BST UK NORTH LIMITED

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

This company is commonly known as Bst Uk North Limited. The company was founded 15 years ago and was given the registration number 06755956. The firm's registered office is in REDDITCH. You can find them at 2 Southlands Court Birchfield Road, Headless Cross, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BST UK NORTH LIMITED
Company Number:06755956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2008
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Southlands Court Birchfield Road, Headless Cross, Redditch, Worcestershire, B97 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Southlands Court, Birchfield Road, Headless Cross, Redditch, B97 4LX

Secretary24 November 2008Active
2 Southlands Court, Birchfield Road, Headless Cross, Redditch, B97 4LX

Director24 November 2008Active
2 Southlands Court, Birchfield Road, Headless Cross, Redditch, B97 4LX

Director24 November 2008Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary24 November 2008Active
8, Rutland Drive, Bromsgrove, B60 2PB

Director24 November 2008Active

People with Significant Control

Mrs Kirsten Harris
Notified on:21 November 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Southlands Court, Birchfield Road, Redditch, United Kingdom, B97 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Brian Andrew Harris
Notified on:21 November 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:2 Southlands Court, Birchfield Road, Redditch, United Kingdom, B97 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Brian Andrew Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:2 Southlands Court, Birchfield Road, Redditch, United Kingdom, B97 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kirsten Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Southlands Court, Birchfield Road, Redditch, United Kingdom, B97 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.