B.S.B. (GB) LIMITED

Register to unlock more data on OkredoRegister

B.S.B. (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701601

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon14/03/2025
Change of details for Mr Lani Jeffrey Whiting as a person with significant control on 2025-03-03
dot icon14/03/2025
Change of details for Mrs Kelly Alicia Whiting as a person with significant control on 2025-03-03
dot icon14/03/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-14
dot icon14/03/2025
Director's details changed for Mrs Kelly Alicia Whiting on 2025-03-03
dot icon14/03/2025
Director's details changed for Mr Lani Jeffrey Whiting on 2025-03-03
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Appointment of Mrs Kelly Alicia Whiting as a director on 2024-10-02
dot icon05/07/2024
Change of details for Mrs Kelly Alicia Whiting as a person with significant control on 2024-07-01
dot icon05/07/2024
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2024-07-05
dot icon05/07/2024
Director's details changed for Mr Lani Jeffrey Whiting on 2024-07-01
dot icon05/07/2024
Change of details for Mr Lani Jeffrey Whiting as a person with significant control on 2024-07-01
dot icon20/05/2024
Change of details for Mr Lani Jeffrey Whiting as a person with significant control on 2023-04-01
dot icon17/05/2024
Notification of Kelly Alicia Whiting as a person with significant control on 2023-04-01
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Withdrawal of a person with significant control statement on 2023-10-02
dot icon02/10/2023
Notification of Lani Jeffrey Whiting as a person with significant control on 2023-04-01
dot icon25/05/2023
Notification of a person with significant control statement
dot icon15/05/2023
Purchase of own shares.
dot icon15/05/2023
Cancellation of shares. Statement of capital on 2023-03-29
dot icon04/05/2023
Appointment of Mr Lani Jeffrey Whiting as a director on 2023-03-29
dot icon04/05/2023
Termination of appointment of Anthony Thomas Read as a director on 2023-03-29
dot icon04/05/2023
Cessation of Anthony Thomas Read as a person with significant control on 2023-03-29
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon06/02/2020
Termination of appointment of Ph Secretarial Services Limited as a secretary on 2019-08-01
dot icon06/02/2020
Change of details for Mr Anthony Thomas Read as a person with significant control on 2019-06-11
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Registered office address changed from , 99 Canterbury Road, Whitstable, Kent, CT5 4HG to 139-141 Watling Street Gillingham Kent ME7 2YY on 2019-06-11
dot icon09/05/2019
Secretary's details changed for Ph Secretarial Services Limited on 2019-04-09
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon14/03/2017
Director's details changed for Anthony Thomas Read on 2017-03-14
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon25/03/2010
Director's details changed for Anthony Thomas Read on 2009-10-01
dot icon18/03/2010
Secretary's details changed for Ph Secretarial Services Limited on 2009-10-01
dot icon19/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 18/03/09; full list of members
dot icon04/02/2009
Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009
dot icon22/01/2009
Registered office changed on 22/01/2009 from, 150 tankerton road, whitstable, kent, CT5 2AW
dot icon17/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 18/03/08; full list of members
dot icon25/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 18/03/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 18/03/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
New secretary appointed
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/05/2004
New director appointed
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon11/02/2004
Director resigned
dot icon03/06/2003
Particulars of mortgage/charge
dot icon11/04/2003
New secretary appointed;new director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Registered office changed on 11/04/03 from:\12-14 saint marys street, newport, shropshire TF10 7AB
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Secretary resigned
dot icon18/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
06/03/2027
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
19
19.86K
-
0.00
56.98K
-
2022
16
104.08K
-
0.00
83.86K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Kelly Alicia
Director
02/10/2024 - Present
1
Whiting, Lani Jeffrey
Director
29/03/2023 - Present
2
Mr Anthony Thomas Read
Director
18/03/2003 - 29/03/2023
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B.S.B. (GB) LIMITED

B.S.B. (GB) LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. 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. (GB) LIMITED?

toggle

B.S.B. (GB) LIMITED is currently Active. It was registered on 18/03/2003 .

Where is B.S.B. (GB) LIMITED located?

toggle

B.S.B. (GB) LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does B.S.B. (GB) LIMITED do?

toggle

B.S.B. (GB) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.S.B. (GB) LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with no updates.