B & S ENGINEERING (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

B & S ENGINEERING (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04381068

Incorporation date

25/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

T & M House Star Road Industrial Estate, Partridge Green, Horsham, West Sussex RH13 8RACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon23/02/2026
Change of details for Christopher James Walker as a person with significant control on 2026-02-01
dot icon23/02/2026
Director's details changed for Christopher James Walker on 2026-02-01
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Amended micro company accounts made up to 2023-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon28/02/2023
Change of details for Christopher James Walker as a person with significant control on 2023-02-01
dot icon27/02/2023
Change of details for Christopher James Walker as a person with significant control on 2023-02-01
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon20/10/2020
Change of details for Christopher James Walker as a person with significant control on 2018-02-03
dot icon20/10/2020
Cessation of Susan Janet Walker as a person with significant control on 2018-02-03
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Director's details changed for Christopher James Walker on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon11/03/2019
Registered office address changed from Blacklands Farm Wheatsheaf Road Henfield West Sussex BN5 9AT to T & M House Star Road Industrial Estate Partridge Green Horsham West Sussex RH13 8RA on 2019-03-11
dot icon05/03/2019
Director's details changed for Christopher James Walker on 2019-03-05
dot icon11/02/2019
Director's details changed for Christopher James Walker on 2019-02-11
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon19/02/2018
Termination of appointment of Susan Janet Walker as a director on 2018-02-03
dot icon19/02/2018
Termination of appointment of Susan Janet Walker as a secretary on 2018-02-03
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon04/07/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon04/07/2016
Director's details changed for Susan Janet Walker on 2015-08-28
dot icon04/07/2016
Director's details changed for Christopher James Walker on 2015-08-28
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Blacklands Farm Wheatsheaf Road Henfield West Sussex BN5 9AT on 2016-05-26
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-02-25
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-02-25
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Secretary's details changed for Susan Janet Walker on 2012-08-01
dot icon26/09/2012
Director's details changed for Susan Janet Walker on 2012-08-01
dot icon26/09/2012
Director's details changed for Christopher James Walker on 2012-08-01
dot icon05/04/2012
Annual return made up to 2012-02-25
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-02-25
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 25/02/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 25/02/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 25/02/07; full list of members
dot icon31/10/2006
Return made up to 25/02/06; full list of members; amend
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 25/02/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 25/02/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/05/2003
Director resigned
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon27/05/2003
Ad 08/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2003
Certificate of change of name
dot icon10/03/2003
Return made up to 25/02/03; full list of members
dot icon07/02/2003
Certificate of change of name
dot icon15/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon25/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
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
1
26.78K
-
0.00
-
-
2022
1
5.22K
-
0.00
-
-
2022
1
5.22K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.22K £Descended-80.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Susan Janet
Secretary
08/05/2003 - 03/02/2018
-
Good, Jayne Elizabeth
Director
25/02/2002 - 31/01/2003
627
Susan Janet Walker
Director
08/05/2003 - 03/02/2018
-
Lunn, Denis Christopher Carter
Secretary
25/02/2002 - 08/05/2003
199
Walker, Christopher James
Director
08/05/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & S ENGINEERING (SOUTHERN) LIMITED

B & S ENGINEERING (SOUTHERN) LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at T & M House Star Road Industrial Estate, Partridge Green, Horsham, West Sussex RH13 8RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B & S ENGINEERING (SOUTHERN) LIMITED?

toggle

B & S ENGINEERING (SOUTHERN) LIMITED is currently Active. It was registered on 25/02/2002 .

Where is B & S ENGINEERING (SOUTHERN) LIMITED located?

toggle

B & S ENGINEERING (SOUTHERN) LIMITED is registered at T & M House Star Road Industrial Estate, Partridge Green, Horsham, West Sussex RH13 8RA.

What does B & S ENGINEERING (SOUTHERN) LIMITED do?

toggle

B & S ENGINEERING (SOUTHERN) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does B & S ENGINEERING (SOUTHERN) LIMITED have?

toggle

B & S ENGINEERING (SOUTHERN) LIMITED had 1 employees in 2022.

What is the latest filing for B & S ENGINEERING (SOUTHERN) LIMITED?

toggle

The latest filing was on 23/02/2026: Change of details for Christopher James Walker as a person with significant control on 2026-02-01.