UKBizDB.co.uk

BSV INVESTMENTS LIMITED

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

This company is commonly known as Bsv Investments Limited. The company was founded 18 years ago and was given the registration number 05648580. The firm's registered office is in . You can find them at 309 Hoe Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BSV INVESTMENTS LIMITED
Company Number:05648580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:309 Hoe Street, London, E17 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW

Director01 May 2018Active
4, Kendal Avenue, Epping, England, CM16 4PN

Secretary01 January 2016Active
4, Kendal Avenue, Epping, England, CM16 4PN

Secretary01 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 December 2005Active
4, Kendal Avenue, Epping, England, CM16 4PN

Director01 June 2007Active
309, Hoe Street, Walthamstow, London, England, E17 9BG

Director01 August 2016Active
4, Kendal Avenue, Epping, England, CM16 4PN

Director01 June 2006Active
The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW

Director23 November 2021Active
4, Kendal Avenue, Epping, England, CM16 4PN

Director17 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 December 2005Active

People with Significant Control

Mr Balbir Singh Virk
Notified on:10 February 2024
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:4, Kendal Avenue, Epping, England, CM16 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandeep Virk
Notified on:23 November 2021
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:The Gatehouse, 453 Cranbrook Road, Ilford, England, IG2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mandeep Virk
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:309 Hoe Street, E17 9BG
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
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Change account reference date company current extended.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Change account reference date company current extended.

Download
2022-08-02Address

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

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Change account reference date company current shortened.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.