This company is commonly known as The Bss Group Limited. The company was founded 125 years ago and was given the registration number 00060987. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE BSS GROUP LIMITED |
---|---|---|
Company Number | : | 00060987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1899 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Secretary | 01 April 2014 | Active |
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 01 August 2023 | Active |
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 17 July 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 May 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 July 2017 | Active |
Old Barn House, Yorkley, Lydney, GL15 4RX | Secretary | 01 July 1995 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 25 January 2007 | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Secretary | 01 April 2000 | Active |
273 London Road, Stoneygate, LE2 3BE | Secretary | 28 January 2003 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | 22 March 2002 | Active |
10 Pantain Road, Loughborough, LE11 3NA | Secretary | - | Active |
Flat 1 26 Sumburgh Road, London, SW12 8AJ | Secretary | 27 November 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 27 November 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 14 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 14 December 2010 | Active |
1 Brook Terrace, Medbourne, Market Harborough, LE16 8DN | Director | - | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 24 November 2009 | Active |
Gatesdene House Gatesdene Close, Little Gaddesden, Berkhamsted, HP4 1PB | Director | 27 January 1994 | Active |
Greystones, Broadgreen, Broadwas, Worcester, WR6 5NW | Director | 01 October 1999 | Active |
26 Kelthorpe Close, Ketton, Stamford, PE9 3RS | Director | - | Active |
Bourneside Court, Bourneside Road, Cheltenham, GL51 0SU | Director | 10 March 2003 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 02 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
The Hollies Wibtoft, Lutterworth, LE17 5BB | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 14 December 2010 | Active |
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB | Director | 01 January 2004 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 18 April 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 04 December 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 26 April 2013 | Active |
96 High Street, Polesworth, B78 1DZ | Director | 03 June 2003 | Active |
Manor House, Stretton On Fosse, GL56 9SB | Director | 01 June 1996 | Active |
Travis Perkins Merchant Holdings Limited | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Capital | Legacy. | Download |
2018-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-17 | Insolvency | Legacy. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-17 | Resolution | Resolution. | Download |
2018-12-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.