Company Information for BSR IT ENGINEERING LTD
THE ACE CENTRE, CROSS STREET, NELSON, BB9 7NN,
|
Company Registration Number
08440079
Private Limited Company
Active |
Company Name | ||
---|---|---|
BSR IT ENGINEERING LTD | ||
Legal Registered Office | ||
THE ACE CENTRE CROSS STREET NELSON BB9 7NN Other companies in BD1 | ||
Previous Names | ||
|
Company Number | 08440079 | |
---|---|---|
Company ID Number | 08440079 | |
Date formed | 2013-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 14:18:46 |
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 |
---|---|---|
FAHID BEN-AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY STEPHEN ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN EYECARE LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
OPEN PODIATRY LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
BEN GOODMAN SURGICAL SUPPLIES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2018-08-21 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MASOOD REHAN AHMED | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR MASOOD REHAN AHMED | ||
CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Amended mirco entity accounts made up to 2022-03-31 | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM 46 Houghton Place Bradford West Yorkshire BD1 3RG | ||
Change of details for Mr Fahid Ben-Ahmed as a person with significant control on 2023-05-25 | ||
Director's details changed for Mr Fahid Ben-Ahmed on 2023-05-25 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/11/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN ROBERTS | |
AP01 | DIRECTOR APPOINTED MR BARRY STEPHEN ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FAHID BEN-AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY STEPHEN ROBERTS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
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 BSR IT ENGINEERING LTD
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as BSR IT ENGINEERING 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. |