B. & S. TOOLS LIMITED

Register to unlock more data on OkredoRegister

B. & S. TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00435910

Incorporation date

29/05/1947

Size

Micro Entity

Contacts

Registered address

Registered address

1, Station Road, Stechford, Birmingham, West Midlands B33 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1947)
dot icon19/03/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Registered office address changed from Stechford Mouldings Northcote Road Stechford Birmingham West Midlands B33 9BG to 1, Station Road Stechford Birmingham West Midlands B33 9AX on 2020-03-11
dot icon11/03/2020
Change of details for Moulding Services Group Limited as a person with significant control on 2020-03-11
dot icon11/03/2020
Secretary's details changed for Adrian John Lawrence Bridges on 2020-03-11
dot icon11/03/2020
Director's details changed for David Busby on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr Adrian John Lawrence Bridges on 2020-03-11
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon14/12/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/12/2017
Notification of Moulding Services Group Limited as a person with significant control on 2016-04-06
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-11-10 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/11/2013
Director's details changed for Adrian John Lawrence Bridges on 2013-11-01
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/12/2011
Director's details changed for David Busby on 2011-11-01
dot icon07/12/2011
Secretary's details changed for Adrian John Lawrence Bridges on 2011-11-01
dot icon17/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Adrian John Lawrence Bridges on 2010-06-28
dot icon17/11/2010
Director's details changed for Adrian John Lawrence Bridges on 2010-06-28
dot icon06/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon09/12/2009
Director's details changed for David Busby on 2009-12-09
dot icon09/12/2009
Director's details changed for Adrian John Lawrence Bridges on 2009-12-09
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 10/11/07; full list of members
dot icon05/12/2006
Return made up to 10/11/06; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/07/2006
Return made up to 10/11/05; full list of members
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon07/04/2005
Accounts for a small company made up to 2004-03-31
dot icon16/02/2005
Return made up to 10/11/04; full list of members
dot icon08/04/2004
Registered office changed on 08/04/04 from: 78 wrentham street birmingham B5 6QP
dot icon08/04/2004
New director appointed
dot icon31/03/2004
Resolutions
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Secretary resigned
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/11/2002
Return made up to 10/11/02; full list of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 10/11/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/12/2000
Return made up to 10/11/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon15/11/1999
Return made up to 10/11/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Return made up to 10/11/98; full list of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/11/1997
Return made up to 10/11/97; no change of members
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon04/12/1996
Return made up to 10/11/96; full list of members
dot icon19/02/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 10/11/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 10/11/94; no change of members
dot icon17/01/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Return made up to 10/11/93; full list of members
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon23/11/1992
Return made up to 10/11/92; full list of members
dot icon19/11/1992
Accounts for a small company made up to 1992-03-31
dot icon12/12/1991
Return made up to 10/11/91; no change of members
dot icon01/11/1991
Accounts for a small company made up to 1991-03-31
dot icon28/02/1991
Group accounts for a small company made up to 1990-03-31
dot icon28/02/1991
Return made up to 27/07/90; no change of members
dot icon27/11/1989
Accounts for a small company made up to 1989-03-31
dot icon27/11/1989
Return made up to 10/11/89; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1988-03-31
dot icon24/11/1988
Return made up to 14/09/88; full list of members
dot icon04/05/1988
Group accounts for a small company made up to 1987-03-31
dot icon04/05/1988
Return made up to 24/03/87; full list of members
dot icon05/02/1987
Annual return made up to 31/12/86
dot icon27/01/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1982
Accounts made up to 1982-06-10
dot icon27/06/1977
Particulars of mortgage/charge
dot icon30/03/1977
Particulars of mortgage/charge
dot icon29/05/1947
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.56K
-
0.00
-
-
2022
0
158.33K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busby, David
Director
10/03/2004 - Present
8
Bridges, Adrian John Lawrence
Director
04/01/1996 - Present
3
Bridges, Adrian John Lawrence
Secretary
10/03/2004 - Present
3
Bridges, Joyce Mary
Secretary
28/01/1993 - 10/03/2004
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B. & S. TOOLS LIMITED

B. & S. TOOLS LIMITED is an(a) Active company incorporated on 29/05/1947 with the registered office located at 1, Station Road, Stechford, Birmingham, West Midlands B33 9AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B. & S. TOOLS LIMITED?

toggle

B. & S. TOOLS LIMITED is currently Active. It was registered on 29/05/1947 .

Where is B. & S. TOOLS LIMITED located?

toggle

B. & S. TOOLS LIMITED is registered at 1, Station Road, Stechford, Birmingham, West Midlands B33 9AX.

What does B. & S. TOOLS LIMITED do?

toggle

B. & S. TOOLS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for B. & S. TOOLS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-11-10 with no updates.