Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > B & S VENTURES LIMITED
Company Information for

B & S VENTURES LIMITED

CALEDONIAN EXCHANGE, 19 A CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC149283
Private Limited Company
Active

Company Overview

About B & S Ventures Ltd
B & S VENTURES LIMITED was founded on 1994-02-24 and has its registered office in Edinburgh. The organisation's status is listed as "Active". B & S Ventures Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B & S VENTURES LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE
19 A CANNING STREET
EDINBURGH
EH3 8HE
Other companies in G1
 
Filing Information
Company Number SC149283
Company ID Number SC149283
Date formed 1994-02-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/11/2022
Account next due 28/08/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB658425216  
Last Datalog update: 2024-04-06 21:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & S VENTURES LIMITED
Is this data useful to you?
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.
Companies with same name B & S VENTURES LIMITED
The following companies were found which have the same name as B & S VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B & S VENTURES (BEDWAS) LIMITED ELM FARM HOUSE MEADOW LANE FULBROOK BURFORD OX18 4BW Active Company formed on the 2005-01-17
B & S VENTURES (SMALLFIELD) LIMITED ELM FARM HOUSE MEADOW LANE FULBROOK BURFORD OX18 4BW Active Company formed on the 2004-12-22
B & S VENTURES (WORTHING) LIMITED ELM FARM HOUSE MEADOW LANE FULBROOK BURFORD OX18 4BW Active Company formed on the 2006-02-10
B & S VENTURES, LLC 42-22 217TH ST New York BAYSIDE NY 11361 Active Company formed on the 2002-05-03
B & S VENTURES, LLC 1155 SE PROFESSIONAL MALL BLVD TRLR 226 PULLMAN WA 991635476 Dissolved Company formed on the 2012-09-24
B & S VENTURES - A LLC 1155 SE PROFESSIONAL MALL BLVD 226 PULLMAN WA 991630000 Dissolved Company formed on the 2016-05-03
B & S VENTURES, INC. 11270 Clover Leaf Circle Boca Raton FL 33428 Active Company formed on the 1978-08-07
B & S Ventures 5927 S Eudora St Centennial CO 80121 Good Standing Company formed on the 2010-08-03
B & S VENTURES, INC. 8465 HOLCOMB BRIDGE RD Johns Creek GA 30022-1836 Active/Owes Current Year AR Company formed on the 2001-05-14
B & S VENTURES (FULHAM) LIMITED ELM FARM HOUSE MEADOW LANE FULBROOK OXON OX18 4BW Active Company formed on the 2021-02-04
B & S VENTURES II, LLC 9207 FOXHALL CT. ORLANDO FL 32819 Active Company formed on the 2021-02-17

Company Officers of B & S VENTURES LIMITED

Current Directors
Officer Role Date Appointed
LISA COLLETTE STRUTT
Company Secretary 2009-09-01
LISA COLETTE STRUTT
Director 1995-06-12
MARK PETER STRUTT
Director 1995-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-08-07 2009-09-01
BISHOPS SOLICITORS LLP
Company Secretary 2005-05-16 2006-08-07
BISHOPS
Company Secretary 2003-10-31 2005-05-16
DAVID ROBINSON
Director 1999-10-29 2003-11-07
IAN TRYE TOWNSEND
Director 1995-06-12 2003-11-07
EDDIE ROY MASON
Company Secretary 1995-06-12 2003-10-31
DEREK CYRIL GORE
Director 1995-06-12 1999-08-31
BISHOP & ROBERTSON CHALMERS
Nominated Secretary 1994-02-24 1995-06-12
JAMES RUSSELL LANG
Director 1994-11-15 1995-06-12
JAMES ALLAN MILLAR
Nominated Director 1994-02-24 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA COLETTE STRUTT WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
LISA COLETTE STRUTT WENTWORTH HOUSE INVESTMENTS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
LISA COLETTE STRUTT WENTWORTH HOUSE (WARGRAVE) LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
LISA COLETTE STRUTT BRIDGE INDUSTRIAL ESTATE LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
LISA COLETTE STRUTT BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
LISA COLETTE STRUTT B. & S. VENTURES (READING) LIMITED Director 2000-10-10 CURRENT 2000-08-30 Active
MARK PETER STRUTT WENTWORTH HOUSE (WARGRAVE) MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
MARK PETER STRUTT WENTWORTH HOUSE INVESTMENTS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
MARK PETER STRUTT STAIRBRIDGE MANAGEMENT LIMITED Director 2009-04-24 CURRENT 2009-03-26 Active - Proposal to Strike off
MARK PETER STRUTT B & S VENTURES (BEDWAS) LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
MARK PETER STRUTT B & S VENTURES (SMALLFIELD) LIMITED Director 2004-12-22 CURRENT 2004-12-22 Active
MARK PETER STRUTT BRIDGE INDUSTRIAL ESTATE LIMITED Director 2003-08-01 CURRENT 2003-08-01 Active
MARK PETER STRUTT BOLNEY GRANGE INDUSTRIAL ESTATE LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active
MARK PETER STRUTT B. & S. VENTURES (READING) LIMITED Director 2000-10-10 CURRENT 2000-08-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 28/11/22
2023-03-29CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/18
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-30AA27/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 99
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-24AA28/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-19AR0117/02/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA
2016-02-08AA28/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AA01Previous accounting period shortened from 29/11/14 TO 28/11/14
2015-08-18AA01Previous accounting period shortened from 30/11/14 TO 29/11/14
2015-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-06AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-06-17DISS40DISS40 (DISS40(SOAD))
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0117/02/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA COLETTE STRUTT / 16/06/2014
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / LISA COLLETTE STRUTT / 16/06/2014
2014-06-13GAZ1FIRST GAZETTE
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-27AR0117/02/13 FULL LIST
2013-02-14AA01PREVEXT FROM 31/08/2012 TO 30/11/2012
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-03AR0117/02/12 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-05-03AR0117/02/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA COLETTE STRUTT / 17/02/2011
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 07/07/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / LISA COLLETTE STRUTT / 07/09/2010
2010-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2010-05-01AR0117/02/10 FULL LIST
2010-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA COLETTE STRUTT / 30/10/2009
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER STRUTT / 30/10/2009
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / LISA COLLETTE STRUTT / 30/10/2009
2010-03-17AR0117/02/09 FULL LIST
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2009-12-22AP03SECRETARY APPOINTED LISA COLLETTE STRUTT
2009-11-20AR0117/02/08 FULL LIST
2008-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-07-25AUDAUDITOR'S RESIGNATION
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-11-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-14288bSECRETARY RESIGNED
2006-09-14288aNEW SECRETARY APPOINTED
2006-07-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-12363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-09-01RES12VARYING SHARE RIGHTS AND NAMES
2005-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26288bSECRETARY RESIGNED
2005-05-26288aNEW SECRETARY APPOINTED
2005-03-15363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-04363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS; AMEND
2004-08-03MISCAMENDING FORM 169 07/11/03
2004-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-19363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-17169£ IC 100/50 07/11/03 £ SR 50@1=50
2003-11-17288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288bDIRECTOR RESIGNED
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: ARGYLL COURT CASTLE BUSINESS PARK STIRLING FK9 4TT
2003-11-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to B & S VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-13
Fines / Sanctions
No fines or sanctions have been issued against B & S VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-07-03 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2002-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-09-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-03-19 Satisfied STRUTTBROOK PROPERTIES LIMITED AND ANOTHER
Creditors
Creditors Due Within One Year 2011-09-01 £ 5,028,096
Provisions For Liabilities Charges 2011-09-01 £ 88,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-28
Annual Accounts
2015-11-28
Annual Accounts
2016-11-27
Annual Accounts
2017-11-28
Annual Accounts
2018-11-28
Annual Accounts
2019-11-28
Annual Accounts
2020-11-28
Annual Accounts
2021-11-28

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 B & S VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 9,234
Current Assets 2011-09-01 £ 3,223,109
Debtors 2011-09-01 £ 2,295,173
Fixed Assets 2011-09-01 £ 276,202
Secured Debts 2011-09-01 £ 4,931,624
Shareholder Funds 2011-09-01 £ 1,617,737
Stocks Inventory 2011-09-01 £ 881,706
Tangible Fixed Assets 2011-09-01 £ 276,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & S VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & S VENTURES LIMITED
Trademarks
We have not found any records of B & S VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED JUST PRINT-IT LTD 2007-01-04 Outstanding
RENT DEPOSIT DEED QPSMR LIMITED 2006-10-13 Outstanding

We have found 2 mortgage charges which are owed to B & S VENTURES LIMITED

Income
Government Income
We have not found government income sources for B & S VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as B & S VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where B & S VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyB & S VENTURES LIMITEDEvent Date2014-06-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B & S VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B & S VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.