B.S.B. ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.S.B. ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01502632

Incorporation date

18/06/1980

Size

Full

Contacts

Registered address

Registered address

C/O UHY HACKER YOUNG, Thames House, Roman Square, Sittingbourne,, Kent ME10 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1980)
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon15/03/2018
Cessation of Gerhard Warnke as a person with significant control on 2017-12-29
dot icon15/03/2018
Cessation of Hans Muller as a person with significant control on 2017-12-29
dot icon15/03/2018
Notification of Maico Ventilation Uk Limited as a person with significant control on 2017-12-29
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon29/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon03/12/2015
Appointment of Mr James Aaron Turley as a secretary on 2015-12-03
dot icon03/12/2015
Termination of appointment of Sophie Regan as a secretary on 2015-12-03
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr. James Aaron Turley on 2015-06-24
dot icon16/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Sydney Brunt as a director
dot icon10/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon03/12/2013
Appointment of Mr. James Aaron Turley as a director
dot icon14/10/2013
Registration of charge 015026320003
dot icon10/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon12/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon02/06/2011
Director's details changed for Mr. Sydney Andrew Brunt on 2011-06-02
dot icon02/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon02/06/2011
Registered office address changed from Spain Brothers Thames House Roman Square Sittingbourne Kent ME10 4BJ on 2011-06-02
dot icon16/05/2011
Appointment of Mr Michael Backham as a director
dot icon05/01/2011
Appointment of Mrs Sophie Regan as a secretary
dot icon05/01/2011
Termination of appointment of Alan Wilson-Storey as a director
dot icon05/01/2011
Termination of appointment of Alan Wilson-Storey as a secretary
dot icon06/12/2010
Termination of appointment of Paul White as a director
dot icon21/09/2010
Director's details changed for Paul Nicholas White on 2010-09-21
dot icon21/09/2010
Termination of appointment of Philip Guest as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Alan Wilson-Storey on 2010-05-01
dot icon07/06/2010
Director's details changed for Philip Guest on 2010-05-01
dot icon07/06/2010
Director's details changed for Paul Nicholas White on 2010-05-01
dot icon07/06/2010
Director's details changed for Mr. Sydney Andrew Brunt on 2010-05-01
dot icon18/05/2010
Termination of appointment of Charles Skinner as a director
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2009
Director's details changed for Sydney Andrew Brunt on 2009-10-01
dot icon10/07/2009
Return made up to 27/05/09; full list of members
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon02/05/2009
Director appointed paul nicholas white
dot icon17/07/2008
Resolutions
dot icon30/06/2008
Gbp ic 1000/875\30/05/08\gbp sr [email protected]=125\
dot icon11/06/2008
Return made up to 27/05/08; full list of members
dot icon06/06/2008
Accounts for a small company made up to 2007-12-31
dot icon06/06/2008
Resolutions
dot icon26/07/2007
Return made up to 27/05/07; full list of members
dot icon17/05/2007
Accounts for a small company made up to 2006-12-31
dot icon13/07/2006
Return made up to 27/05/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
£ ic 21000/1000 30/09/05 £ sr [email protected]=20000
dot icon03/11/2005
Secretary resigned;director resigned
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon18/08/2005
S-div 29/07/05
dot icon18/08/2005
Ad 29/07/05-29/07/05 £ si [email protected]=1000 £ ic 20000/21000
dot icon18/08/2005
Nc inc already adjusted 29/07/05
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon25/06/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Return made up to 27/05/05; full list of members
dot icon13/05/2005
Director resigned
dot icon27/04/2005
Registered office changed on 27/04/05 from: 37 st margaret's street canterbury kent CT1 2TU
dot icon12/01/2005
Auditor's resignation
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 27/05/04; full list of members
dot icon08/04/2004
New director appointed
dot icon05/09/2003
Particulars of contract relating to shares
dot icon27/08/2003
Ad 11/07/03--------- £ si 19500@1=19500 £ ic 500/20000
dot icon12/08/2003
Nc inc already adjusted 11/07/03
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 10/06/03; full list of members
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 10/06/02; full list of members
dot icon13/11/2001
New director appointed
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 10/06/01; full list of members
dot icon29/11/2000
Director resigned
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Return made up to 10/06/00; full list of members
dot icon21/06/1999
Return made up to 10/06/99; no change of members
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon20/11/1998
Director resigned
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 21/06/98; full list of members
dot icon31/05/1998
Director resigned
dot icon05/01/1998
Auditor's resignation
dot icon15/12/1997
Auditor's resignation
dot icon08/12/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon28/07/1997
Return made up to 21/06/97; no change of members
dot icon06/05/1997
Accounts for a small company made up to 1996-12-31
dot icon03/07/1996
Return made up to 21/06/96; no change of members
dot icon17/05/1996
Accounts for a small company made up to 1995-12-31
dot icon30/06/1995
Return made up to 21/06/95; full list of members
dot icon16/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 21/06/94; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/07/1993
Return made up to 21/06/93; no change of members
dot icon17/06/1993
Director resigned;new director appointed
dot icon17/06/1993
New director appointed
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon13/07/1992
Return made up to 21/06/92; no change of members
dot icon13/01/1992
Accounts for a small company made up to 1990-12-31
dot icon30/07/1991
Return made up to 21/06/91; full list of members
dot icon01/02/1991
Accounts for a small company made up to 1989-12-31
dot icon12/07/1990
Return made up to 21/06/90; full list of members
dot icon31/01/1990
Accounts for a small company made up to 1988-12-31
dot icon28/04/1989
Accounts for a small company made up to 1987-12-31
dot icon28/04/1989
Return made up to 21/03/89; full list of members
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1988
Accounts for a small company made up to 1986-12-31
dot icon16/02/1988
Return made up to 30/11/87; full list of members
dot icon18/03/1987
Accounts for a small company made up to 1985-12-31
dot icon18/03/1987
Return made up to 13/11/86; full list of members
dot icon24/07/1984
Annual return made up to 07/06/84
dot icon29/03/1984
Accounts made up to 1982-12-31
dot icon29/03/1984
Accounts made up to 1982-12-31
dot icon29/03/1984
Annual return made up to 07/06/83
dot icon26/04/1982
Accounts made up to 1981-12-31
dot icon26/04/1982
Annual return made up to 09/04/82
dot icon18/06/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turley, James Aaron
Director
02/12/2013 - Present
5
Backham, Michael
Director
01/05/2011 - Present
-

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.B. ENGINEERING SERVICES LIMITED

B.S.B. ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 18/06/1980 with the registered office located at C/O UHY HACKER YOUNG, Thames House, Roman Square, Sittingbourne,, Kent ME10 4BJ. There are currently 2 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.B. ENGINEERING SERVICES LIMITED?

toggle

B.S.B. ENGINEERING SERVICES LIMITED is currently Active. It was registered on 18/06/1980 .

Where is B.S.B. ENGINEERING SERVICES LIMITED located?

toggle

B.S.B. ENGINEERING SERVICES LIMITED is registered at C/O UHY HACKER YOUNG, Thames House, Roman Square, Sittingbourne,, Kent ME10 4BJ.

What does B.S.B. ENGINEERING SERVICES LIMITED do?

toggle

B.S.B. ENGINEERING SERVICES LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for B.S.B. ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2024-12-31.