Active
Company Information for BSC 1895 LTD
18 STREETLY LANE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4TT,
|
Company Registration Number
08102905
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BSC 1895 LTD | |
Legal Registered Office | |
18 STREETLY LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4TT Other companies in B75 | |
Company Number | 08102905 | |
---|---|---|
Company ID Number | 08102905 | |
Date formed | 2012-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 13/06/2015 | |
Return next due | 11/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 17:29:28 |
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 |
---|---|---|
MALCOLM RATCLIFF |
||
KAREN ANN WOODALL |
||
TRACY JOANNE COPE |
||
KEITH ADRIAN RUSSELL MUNDAY |
||
NIGEL ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN HARLOW |
Director | ||
DAVID TREVOR PRICE |
Director | ||
DELYTH STANGER |
Director | ||
SHIRLEY WIGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRYT ENERGY STORAGE LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-15 | Active | |
BRYT ENERGY LIMITED | Director | 2017-01-09 | CURRENT | 2016-05-06 | Active | |
STATKRAFT PURE ENERGY LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Active | |
METCHLEY ENERGY ASSOCIATES LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Liquidation | |
CARBON CATALYSTS (NUMBER ONE) LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Dissolved 2017-08-15 | |
MUNDAY POWER CONSULTING LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Active | |
WORCESTER ENERGY SERVICES LTD | Director | 2009-02-11 | CURRENT | 2009-02-11 | Active - Proposal to Strike off | |
BEN'S BASEMENT BARGAINS LIMITED | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active - Proposal to Strike off | |
SWIMMING SUPPORT SERVICES LTD | Director | 2014-11-17 | CURRENT | 2014-11-17 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Karen Ann Woodall on 2023-09-01 | ||
DIRECTOR APPOINTED MR RICHARD IAN HILL | ||
CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY JOANNE COPE | |
TM02 | Termination of appointment of Malcolm Ratcliff on 2021-11-11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS TRACY JOANNE COPE | |
AP01 | DIRECTOR APPOINTED MR KEITH ADRIAN RUSSELL MUNDAY | |
AP03 | Appointment of Dr Karen Ann Woodall as company secretary on 2017-07-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELYTH STANGER | |
CH01 | Director's details changed for Mr Nigel Andrew Smith on 2017-07-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HARLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM 118 Little Sutton Lane Four Oaks Sutton Coldfield West Midlands B75 6PG | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Malcolm Ratcliff as company secretary | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN HARLOW | |
AP01 | DIRECTOR APPOINTED DELYTH STANGER | |
AP01 | DIRECTOR APPOINTED SHIRLEY WIGLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID TREVOR PRICE | |
AR01 | 13/06/13 NO MEMBER LIST | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/08/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
|
|
|
|
|
|
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 BSC 1895 LTD
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as BSC 1895 LTD are:
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. |