Company Information for BS HOLDINGS (SUFFOLK) LIMITED
RFM FYLDE LIMITED, SUMMERDALE HEAD DYKE LANE, PILLING, PRESTON, LANCASHIRE, PR3 6SJ,
|
Company Registration Number
07856942
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BS HOLDINGS (SUFFOLK) LIMITED | ||
Legal Registered Office | ||
RFM FYLDE LIMITED SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ Other companies in PR3 | ||
Previous Names | ||
|
Company Number | 07856942 | |
---|---|---|
Company ID Number | 07856942 | |
Date formed | 2011-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-10-06 18:38:56 |
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 |
---|---|---|
IAN ANDREW BULLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ELIZABETH BEARDSWORTH |
Director | ||
MARC ANTHONY CROSSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK SURVEYING SERVICES LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-04-25 | |
CAVITY SURVEYS.COM LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
HOME DISTRIBUTION SERVICES (UK) LTD | Director | 2012-11-27 | CURRENT | 2012-11-27 | Dissolved 2015-03-24 | |
I G ENERGY NORTHWEST LTD | Director | 2012-10-11 | CURRENT | 2012-10-11 | Liquidation | |
WARMSHELL LTD | Director | 2012-09-20 | CURRENT | 2012-09-20 | Dissolved 2017-06-13 | |
THE INSULATION GROUP NORTHWEST LTD | Director | 2012-09-19 | CURRENT | 2012-09-19 | Liquidation | |
THERMAWARM LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SLEEP | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
PSC04 | Change of details for Mr Ian Andrew Bullock as a person with significant control on 2018-09-14 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT SLEEP | |
CH01 | Director's details changed for Mr John Robert Sleep on 2018-10-09 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT SLEEP | |
CH01 | Director's details changed for Mr Ian Andrew Bullock on 2018-09-24 | |
RES15 | CHANGE OF COMPANY NAME 14/09/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/15 FROM C/O Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH BEARDSWORTH | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/09/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC CROSSLEY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BEARDSWORTH / 15/01/2014 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY CROSSLEY / 02/05/2013 | |
AP01 | DIRECTOR APPOINTED KAREN BEARDSWORTH | |
AR01 | 22/11/12 FULL LIST | |
SH01 | 02/11/12 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM CURLEW FARM HAGG LANE ST MICHAEL'S-ON-WYRE PRESTON LANCASHIRE PR3 0UJ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY CROSSLEY / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW BULLOCK / 06/11/2012 | |
AP01 | DIRECTOR APPOINTED MARC ANTHONY CROSSLEY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2011-11-22 | £ 75,862 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-22 | £ 381 |
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 BS HOLDINGS (SUFFOLK) LIMITED
Called Up Share Capital | 2011-11-22 | £ 200 |
---|---|---|
Cash Bank In Hand | 2011-11-22 | £ 14,736 |
Current Assets | 2011-11-22 | £ 79,235 |
Debtors | 2011-11-22 | £ 64,499 |
Fixed Assets | 2011-11-22 | £ 1,587 |
Shareholder Funds | 2011-11-22 | £ 4,579 |
Tangible Fixed Assets | 2011-11-22 | £ 1,587 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BS HOLDINGS (SUFFOLK) LIMITED 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. |