B.S.S.B. CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.S.S.B. CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475845

Incorporation date

01/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon21/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon06/05/2025
Secretary's details changed for Cheryl O'brien on 2025-05-06
dot icon06/05/2025
Director's details changed for Michael Denis O'brien on 2025-05-06
dot icon15/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon04/05/2024
Current accounting period extended from 2024-04-30 to 2024-06-30
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2021
Previous accounting period extended from 2021-03-31 to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Satisfaction of charge 3 in full
dot icon08/01/2021
Satisfaction of charge 1 in full
dot icon08/01/2021
Satisfaction of charge 2 in full
dot icon08/01/2021
Satisfaction of charge 4 in full
dot icon08/01/2021
Satisfaction of charge 5 in full
dot icon08/01/2021
Satisfaction of charge 6 in full
dot icon01/05/2020
Statement by Directors
dot icon01/05/2020
Statement of capital on 2020-05-01
dot icon01/05/2020
Solvency Statement dated 02/03/19
dot icon01/05/2020
Resolutions
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Change of details for Mr Denis Michael O'brien as a person with significant control on 2019-03-02
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom on 2013-08-13
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/03/2013
Secretary's details changed for Cheryl O'brien on 2013-03-28
dot icon28/03/2013
Director's details changed for Michael Denis O'brien on 2013-03-28
dot icon28/03/2013
Registered office address changed from 129a Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 2013-03-28
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-03-02
dot icon04/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-03-02
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Director's details changed for Michael Denis O'brien on 2010-03-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon12/02/2009
Director's change of particulars / michael o'brien / 30/01/2009
dot icon11/02/2009
Director's change of particulars / michael o'brien / 11/02/2009
dot icon11/02/2009
Secretary's change of particulars / cheryl o'brien / 11/02/2009
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 01/03/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 01/03/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 01/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Particulars of mortgage/charge
dot icon13/03/2003
Return made up to 01/03/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 01/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon03/03/2000
Return made up to 01/03/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Accounts for a small company made up to 1998-03-31
dot icon14/04/1999
Return made up to 01/03/99; full list of members
dot icon10/07/1998
New secretary appointed
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
New director appointed
dot icon10/07/1998
Return made up to 01/03/98; change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Return made up to 01/03/97; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Particulars of mortgage/charge
dot icon11/03/1996
Return made up to 01/03/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
Return made up to 01/03/94; full list of members
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 01/03/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
Return made up to 01/03/92; change of members
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon02/07/1991
Return made up to 01/03/91; full list of members
dot icon18/06/1991
Registered office changed on 18/06/91 from: 27 forset road east nottingham NG1 4HT
dot icon17/05/1990
Registered office changed on 17/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/03/1990
Certificate of change of name
dot icon12/03/1990
Certificate of change of name
dot icon01/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+2.18 % *

* during past year

Cash in Bank

£2,099,995.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.95M
-
0.00
1.69M
-
2022
9
3.31M
-
0.00
2.06M
-
2023
8
3.44M
-
0.00
2.10M
-
2023
8
3.44M
-
0.00
2.10M
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

3.44M £Ascended3.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.10M £Ascended2.18 % *

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
O'brien, Michael Denis
Director
28/12/1997 - Present
1
O'brien, Cheryl
Secretary
19/06/1998 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B.S.S.B. CONTRACT SERVICES LIMITED

B.S.S.B. CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B.S.S.B. CONTRACT SERVICES LIMITED?

toggle

B.S.S.B. CONTRACT SERVICES LIMITED is currently Active. It was registered on 01/03/1990 .

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

toggle

B.S.S.B. CONTRACT SERVICES LIMITED is registered at 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR.

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

toggle

B.S.S.B. CONTRACT SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does B.S.S.B. CONTRACT SERVICES LIMITED have?

toggle

B.S.S.B. CONTRACT SERVICES LIMITED had 8 employees in 2023.

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

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-06-30.