Company Information for BSH SOLUTIONS LIMITED
SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
04340634
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BSH SOLUTIONS LIMITED | ||
Legal Registered Office | ||
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY Other companies in ST10 | ||
Previous Names | ||
|
Company Number | 04340634 | |
---|---|---|
Company ID Number | 04340634 | |
Date formed | 2001-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:17:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BSH SOLUTIONS LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2022-11-03 | |
BSH Solutions, LLC | 104 42nd Ave Greeley CO 80634 | Good Standing | Company formed on the 2024-02-07 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN DIANE HODGKINSON |
||
SUSAN DIANE HODGKINSON |
||
BRIAN STEPHENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WILKINSON |
Director | ||
STEVEN WILKINSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSH VIP LTD | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
BSH CC LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Liquidation | |
BSH GROUP LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active | |
BSH VIP LTD | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active - Proposal to Strike off | |
TIER SOLUTIONS LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
BSH CC LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Liquidation | |
BSH GROUP LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Highfields Cheadle Road Oakamoor Stoke-on-Trent ST10 3AN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 27/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/14 FROM Unit 6-7 Boothen Old Road Stoke on Trent Staffordshire ST4 4EZ | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/10 FROM Unit 5 Boothen Old Road Stoke on Trent Staffordshire ST4 4EE | |
88(2) | Ad 07/07/09\gbp si 98@1=98\gbp ic 2/100\ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HODGKINSON / 13/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN HODGKINSON / 13/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEPHENSON / 13/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE UPON TYNE STAFFORDSHIRE ST5 0SU | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)O | AD 01/02/05--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 01/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 1ST FLOOR THE MILL CONGLETON ROAD BUTT LANE TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1NE | |
CERTNM | COMPANY NAME CHANGED KIJAKA CONSTRUCTION (UK) LIMITED CERTIFICATE ISSUED ON 11/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-08 |
Resolution | 2018-03-08 |
Meetings o | 2018-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.93 | 9 |
MortgagesNumMortOutstanding | 0.60 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
Creditors Due Within One Year | 2012-01-01 | £ 123,189 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSH SOLUTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,335 |
Current Assets | 2012-01-01 | £ 25,047 |
Debtors | 2012-01-01 | £ 15,203 |
Fixed Assets | 2012-01-01 | £ 3,588 |
Stocks Inventory | 2012-01-01 | £ 6,509 |
Tangible Fixed Assets | 2012-01-01 | £ 2,088 |
Debtors and other cash assets
BSH SOLUTIONS LIMITED owns 1 domain names.
linkstrap.co.uk
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as BSH SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BSH SOLUTIONS LIMITED | Event Date | 2018-03-08 |
Company Number: 04340634 Name of Company: BSH SOLUTIONS LIMITED Trading Name: Let's See Bistro Nature of Business: Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: H… | |||
Initiating party | Event Type | Resolution | |
Defending party | BSH SOLUTIONS LIMITED | Event Date | 2018-03-08 |
Initiating party | Event Type | Meetings o | |
Defending party | BSH SOLUTIONS LIMITED | Event Date | 2018-02-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |