B.S. ENGINEERING LTD.

Register to unlock more data on OkredoRegister

B.S. ENGINEERING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344468

Incorporation date

07/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 49 High Street, Hucknall, Nottingham NG15 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1989)
dot icon27/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon24/02/2026
Director's details changed for Mr Stephen Richard Larimore on 1992-09-20
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon21/01/2022
Director's details changed for Stephen Richard Larimore on 2022-01-21
dot icon21/01/2022
Director's details changed for Mr Paul Clifton on 2022-01-21
dot icon21/01/2022
Secretary's details changed for Mr Paul Clifton on 2022-01-21
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon26/05/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/06/2019
Registered office address changed from Unit 5 40 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham NG16 6LE to 1st Floor 49 High Street Hucknall Nottingham NG15 7AW on 2019-06-13
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/01/2015
Registration of charge 023444680007, created on 2015-01-19
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon23/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Stephen Richard Larimore on 2009-12-21
dot icon21/12/2009
Director's details changed for Paul Clifton on 2009-12-21
dot icon16/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 18/12/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/09/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon03/01/2008
Return made up to 18/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Return made up to 18/12/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Registered office changed on 21/06/06 from: unit 5 kings mill way mansfield notts NG18 5ER
dot icon01/02/2006
Return made up to 18/12/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Particulars of mortgage/charge
dot icon24/02/2005
Return made up to 18/12/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/09/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 18/12/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 18/12/02; full list of members
dot icon23/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 18/12/01; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/01/2001
Return made up to 18/12/00; full list of members
dot icon18/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/01/2000
Return made up to 18/12/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon07/07/1999
New secretary appointed
dot icon13/04/1999
New director appointed
dot icon01/04/1999
Ad 25/03/99--------- £ si 997@1=997 £ ic 3/1000
dot icon21/01/1999
Return made up to 18/12/98; no change of members
dot icon06/08/1998
Accounts for a small company made up to 1998-03-31
dot icon16/02/1998
Return made up to 18/12/97; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/04/1997
Particulars of mortgage/charge
dot icon31/12/1996
Accounts for a small company made up to 1996-03-31
dot icon31/12/1996
Return made up to 18/12/96; full list of members
dot icon09/02/1996
Return made up to 18/12/95; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 18/12/94; no change of members
dot icon07/03/1994
Return made up to 18/12/93; full list of members
dot icon07/12/1993
Accounts for a small company made up to 1993-03-31
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/01/1993
Registered office changed on 08/01/93 from: units 8/9 the broadway off great central rd mansfield,NG18 2RL
dot icon08/01/1993
Return made up to 20/09/92; no change of members
dot icon05/01/1992
Return made up to 18/12/91; no change of members
dot icon05/01/1992
Return made up to 07/02/91; full list of members
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon07/08/1991
Accounts for a small company made up to 1990-03-31
dot icon23/05/1991
Particulars of mortgage/charge
dot icon21/03/1991
Particulars of mortgage/charge
dot icon06/04/1989
Registered office changed on 06/04/89 from: 40 rowthorne lane glapwell chesterfield derbyshire,S44 5QD
dot icon07/03/1989
Wd 24/02/89 ad 15/02/89--------- £ si 1@1=1 £ ic 2/3
dot icon06/03/1989
New secretary appointed;new director appointed
dot icon06/03/1989
Registered office changed on 06/03/89 from: 40 rowthorne lane glapwell chesterfield derbyshire S44 5QD
dot icon06/03/1989
Accounting reference date notified as 31/03
dot icon19/02/1989
Registered office changed on 19/02/89 from: crown house 2 crown dale london SE19 3NQ
dot icon19/02/1989
Secretary resigned;director resigned
dot icon07/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
19/12/2026
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
7
15.21K
-
0.00
1.76K
-
2022
7
1.63K
-
0.00
11.22K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifton, Paul
Director
25/03/1999 - Present
-
Clifton, Paul
Secretary
02/06/1999 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B.S. ENGINEERING LTD.

B.S. ENGINEERING LTD. is an(a) Active company incorporated on 07/02/1989 with the registered office located at 1st Floor 49 High Street, Hucknall, Nottingham NG15 7AW. 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. ENGINEERING LTD.?

toggle

B.S. ENGINEERING LTD. is currently Active. It was registered on 07/02/1989 .

Where is B.S. ENGINEERING LTD. located?

toggle

B.S. ENGINEERING LTD. is registered at 1st Floor 49 High Street, Hucknall, Nottingham NG15 7AW.

What does B.S. ENGINEERING LTD. do?

toggle

B.S. ENGINEERING LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for B.S. ENGINEERING LTD.?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-12-19 with no updates.