B & S PROJECT MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

B & S PROJECT MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05560437

Incorporation date

12/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Finchale House, Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Secretary's details changed for Miss Bernadette Rosemary Forster on 2024-12-16
dot icon22/10/2024
Change of details for Mr Stephen Coulson Forster as a person with significant control on 2019-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon18/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon24/02/2021
Termination of appointment of Stephen Coulson Forster as a director on 2021-02-23
dot icon23/02/2021
Appointment of Mrs Bernadette Rosemary Forster as a director on 2021-02-01
dot icon21/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-10-14 with updates
dot icon17/02/2017
Registered office address changed from 3 Archery Rise Nevilles Cross Durham DH1 4LA to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 2017-02-17
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon10/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon27/02/2015
Appointment of Mr. Stephen Coulson Forster as a director on 2015-02-25
dot icon27/02/2015
Termination of appointment of Bernadette Rosemary Forster as a director on 2015-02-25
dot icon27/02/2015
Appointment of Miss Bernadette Rosemary Forster as a secretary on 2015-02-25
dot icon27/02/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon02/09/2014
Director's details changed for Miss Bernadette Rosemary Gore on 2014-09-02
dot icon21/05/2014
Director's details changed for Miss Bernadette Rosemary Gore on 2014-05-21
dot icon21/05/2014
Registered office address changed from 11 Cheveley Walk Durham DH1 2AU United Kingdom on 2014-05-21
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon22/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Director's details changed for Bernadette Rosemary Gore on 2011-04-15
dot icon15/04/2011
Registered office address changed from Kays Hill Farm, Chilton Ferryhill County Durham DL17 0JU on 2011-04-15
dot icon22/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/09/2009
Return made up to 12/09/09; full list of members
dot icon29/06/2009
Appointment terminated secretary stephen forster
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 12/09/08; full list of members
dot icon21/09/2007
Secretary's particulars changed
dot icon19/09/2007
Return made up to 12/09/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/06/2007
Director's particulars changed
dot icon21/06/2007
Secretary's particulars changed
dot icon10/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon16/10/2006
Return made up to 12/09/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Secretary's particulars changed
dot icon16/10/2006
Registered office changed on 16/10/06 from: 9 heron drive sandal wakefield WF2 6DZ
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+200.30 % *

* during past year

Cash in Bank

£255,345.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
64.49K
-
0.00
69.38K
-
2022
1
153.04K
-
0.00
85.03K
-
2023
1
173.45K
-
0.00
255.35K
-
2023
1
173.45K
-
0.00
255.35K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

173.45K £Ascended13.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

255.35K £Ascended200.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
12/09/2005 - 12/09/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
12/09/2005 - 12/09/2005
9186
Forster, Stephen Coulson
Director
25/02/2015 - 23/02/2021
16
Mrs Bernadette Rosemary Forster
Director
01/02/2021 - Present
4
Mrs Bernadette Rosemary Forster
Director
03/05/2006 - 25/02/2015
4

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 PROJECT MANAGEMENT SERVICES LTD

B & S PROJECT MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 12/09/2005 with the registered office located at Ground Floor, Finchale House, Belmont Business Park, Durham DH1 1TW. There are currently 2 active directors 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 PROJECT MANAGEMENT SERVICES LTD?

toggle

B & S PROJECT MANAGEMENT SERVICES LTD is currently Active. It was registered on 12/09/2005 .

Where is B & S PROJECT MANAGEMENT SERVICES LTD located?

toggle

B & S PROJECT MANAGEMENT SERVICES LTD is registered at Ground Floor, Finchale House, Belmont Business Park, Durham DH1 1TW.

What does B & S PROJECT MANAGEMENT SERVICES LTD do?

toggle

B & S PROJECT MANAGEMENT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B & S PROJECT MANAGEMENT SERVICES LTD have?

toggle

B & S PROJECT MANAGEMENT SERVICES LTD had 1 employees in 2023.

What is the latest filing for B & S PROJECT MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.