UKBizDB.co.uk

BUSI AND STEPHENSON LIMITED

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

This company is commonly known as Busi And Stephenson Limited. The company was founded 104 years ago and was given the registration number 00158661. The firm's registered office is in LIVERPOOL. You can find them at 4th Floor Oriel Chambers, 14-16 Water Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSI AND STEPHENSON LIMITED
Company Number:00158661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1919
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Oriel Chambers, 14-16 Water Street, Liverpool, England, L2 8TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA

Secretary01 January 2024Active
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA

Director01 August 2020Active
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA

Director-Active
52 Edgemoor Drive, Thornton, Liverpool, L23 9UG

Secretary21 May 1996Active
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA

Secretary01 October 2006Active
14 Burlingham Avenue, Wirral, CH48 8AP

Secretary-Active
3 Mount Pleasant, Birkenhead, CH43 5SY

Secretary31 March 2004Active
10, Ashville Road, Prenton, Birkenhead, England, CH43 8SA

Director01 October 2006Active
7 Waterpark Road, Birkenhead, L42 9NZ

Director21 May 1996Active
25 The Pines, Wirral, CH63 9FH

Director-Active
4th Floor, Oriel Chambers, 14-16 Water Street, Liverpool, England, L2 8TD

Director01 January 2016Active

People with Significant Control

Ms Nadine Akle
Notified on:16 August 2023
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:10, Ashville Road, Birkenhead, England, CH43 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tamara George Jane Jani
Notified on:16 August 2023
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:10, Ashville Road, Birkenhead, England, CH43 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hawksford Nominees Jersey Limited
Notified on:06 April 2016
Status:Active
Address:15 Esplanade, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-03Officers

Appoint person secretary company with name date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

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

Download
2022-05-08Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Termination director company with name termination date.

Download
2020-04-10Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Address

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

Download
2017-05-17Accounts

Accounts with accounts type full.

Download
2017-02-01Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.