Company Information for BSQUARE EMEA LIMITED
COUNTY GATE, COUNTY WAY, TROWBRIDGE, WILTSHIRE, BA14 7FJ,
|
Company Registration Number
05507446
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BSQUARE EMEA LIMITED | ||||
Legal Registered Office | ||||
COUNTY GATE COUNTY WAY TROWBRIDGE WILTSHIRE BA14 7FJ Other companies in BA14 | ||||
| ||||
Previous Names | ||||
|
Company Number | 05507446 | |
---|---|---|
Company ID Number | 05507446 | |
Date formed | 2005-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB206260053 |
Last Datalog update: | 2023-10-07 22:02:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER BIERE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JERRY DAVID CHASE |
Director | ||
MARK WHITESIDE |
Director | ||
MARTIN L. HEIMBIGNER |
Director | ||
SCOTT MAHAN |
Director | ||
BRIAN CROWLEY |
Director | ||
PHILIP THOMAS BUCKLEY |
Director | ||
PHILIP NEISWENDER |
Director | ||
FRANK MICHAEL BREEZE |
Director | ||
NORMAN STEPHEN HARPER |
Director | ||
KEVIN PAUL HEAWOOD |
Director | ||
SIMON DAVID POOLEY |
Director | ||
ALAN JOHN ROWE |
Director | ||
ROSALIND ANNE ANDERSON |
Company Secretary | ||
WKL COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WK INCORPORATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RICHARD ATTRILL | ||
APPOINTMENT TERMINATED, DIRECTOR CHERYL WYNNE | ||
APPOINTMENT TERMINATED, DIRECTOR RALPH COLLINS DERRICKSON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS CHERYL WYNNE | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEATON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WHEATON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BIERE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GILBERT ERIC INGLIS | |
AP01 | DIRECTOR APPOINTED MR RALPH COLLINS DERRICKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY DAVID CHASE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 1431000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AAMD | Amended full accounts made up to 2015-12-31 | |
AP01 | DIRECTOR APPOINTED PETER BIERE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1431000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN L. HEIMBIGNER | |
RES01 | ADOPT ARTICLES 01/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WHITESIDE | |
CH01 | Director's details changed for Mr Jerry David Chase on 2016-03-15 | |
RES15 | CHANGE OF NAME 29/10/2015 | |
CERTNM | Company name changed m p c data LIMITED\certificate issued on 30/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1431000 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MARTIN L. HEIMBIGNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARK WHITESIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MAHAN | |
AP01 | DIRECTOR APPOINTED MR JERRY CHASE | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1431000 | |
AR01 | 13/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CROWLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 13/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCKLEY | |
AR01 | 13/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NEISWENDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON POOLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HEAWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BREEZE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/09/11 STATEMENT OF CAPITAL GBP 1472272 | |
AP01 | DIRECTOR APPOINTED SCOTT MAHAN | |
AP01 | DIRECTOR APPOINTED PHILIP NEISWENDER | |
AP01 | DIRECTOR APPOINTED BRIAN CROWLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MICHAEL BREEZE / 18/07/2011 | |
AR01 | 13/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSALIND ANDERSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MICHAEL BREEZE / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 19/08/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANK BREEZE / 01/06/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN HARPER / 01/02/2008 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED M P C DATA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
ELRES | S252 DISP LAYING ACC 26/01/07 | |
ELRES | S366A DISP HOLDING AGM 26/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 25/08/05--------- £ SI 1431000@1=1431000 £ IC 4/1431004 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: THE OLD GAS WAREHOUSE FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1HA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/1482020 25/08/05 | |
RES04 | NC INC ALREADY ADJUSTED 25/08/05 | |
RES13 | ACQUISITION OF SHARE CA 25/08/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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 BSQUARE EMEA LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BSQUARE EMEA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85444920 | Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |