UKBizDB.co.uk

SOLIHULL BSF SCHOOLS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Secretary16 October 2017Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director28 November 2022Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director19 July 2021Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary01 July 2016Active
Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8AS

Secretary01 June 2015Active
Kelvin House, Buchanan Gate, Stepps, Glasgow, Scotland, G33 6FB

Secretary31 October 2008Active
36 Mcgurk Way, Bellshill, ML4 3PJ

Secretary15 November 2006Active
29 Ardbeg Road, Carfin, Motherwell, ML1 4FE

Secretary31 August 2007Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary04 October 2006Active
4 Loyal Gardens, Bearsden, Glasgow, G61 4SA

Director15 November 2006Active
107 Dore Road, Dore, Sheffield, S17 3NF

Director15 November 2006Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Director11 December 2017Active
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director13 August 2018Active
6 Swift Close, Kenilworth, CV8 1QT

Director01 January 2008Active
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director01 March 2012Active
8 The Hawthorns, Gullane, EH31 2DZ

Director01 January 2008Active
Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, United Kingdom, B90 8AS

Director01 March 2012Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director04 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

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

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Address

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

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.