This company is commonly known as Solihull Bsf Schools Limited. The company was founded 17 years ago and was given the registration number 05955463. The firm's registered office is in SOLIHULL. You can find them at 16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOLIHULL BSF SCHOOLS LIMITED |
---|---|---|
Company Number | : | 05955463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Secretary | 16 October 2017 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 28 November 2022 | Active |
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF | Director | 19 July 2021 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Secretary | 01 July 2016 | Active |
Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8AS | Secretary | 01 June 2015 | Active |
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB | Secretary | 31 October 2008 | Active |
36 Mcgurk Way, Bellshill, ML4 3PJ | Secretary | 15 November 2006 | Active |
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE | Secretary | 31 August 2007 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Secretary | 04 October 2006 | Active |
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA | Director | 15 November 2006 | Active |
107 Dore Road, Dore, Sheffield, S17 3NF | Director | 15 November 2006 | Active |
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB | Director | 11 December 2017 | Active |
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW | Director | 13 August 2018 | Active |
6 Swift Close, Kenilworth, CV8 1QT | Director | 01 January 2008 | Active |
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW | Director | 01 March 2012 | Active |
8 The Hawthorns, Gullane, EH31 2DZ | Director | 01 January 2008 | Active |
Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8AS | Director | 01 March 2012 | Active |
292, St. Vincent Street, Glasgow, G2 5TQ | Corporate Nominee Director | 04 October 2006 | Active |
Solihull Bsf Schools (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mazars, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.