B & S SERVICES (ENG) LIMITED

Register to unlock more data on OkredoRegister

B & S SERVICES (ENG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06584585

Incorporation date

06/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon16/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon03/12/2025
Registered office address changed from 8 Queensway Crescent Shiphay Torquay Devon TQ2 6DH United Kingdom to Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 2025-12-03
dot icon13/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon06/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-05-31
dot icon29/02/2024
Registered office address changed from 34 Devon Square Newton Abbot Devon TQ12 2HH United Kingdom to 8 8 Queensway Crescent Shiphay Torquay Devon TQ2 6DH on 2024-02-29
dot icon29/02/2024
Registered office address changed from 8 8 Queensway Crescent Shiphay Torquay Devon TQ2 6DH United Kingdom to 8 Queensway Crescent Shiphay Torquay Devon TQ2 6DH on 2024-02-29
dot icon11/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/04/2021
Registered office address changed from 7 Union Street Newton Abbot Devon TQ12 2JX England to 34 Devon Square Newton Abbot Devon TQ12 2HH on 2021-04-15
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon06/04/2020
Director's details changed for Mr Robert John Elsworth on 2020-04-06
dot icon06/04/2020
Director's details changed for Ms Karen Elsworth on 2020-04-06
dot icon06/04/2020
Secretary's details changed for Ms Karen Elsworth on 2020-04-06
dot icon06/04/2020
Change of details for Mr Robert John Elsworth as a person with significant control on 2020-04-06
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/02/2018
Appointment of Ms Karen Elsworth as a director on 2017-11-24
dot icon07/02/2018
Registered office address changed from 7 7 Union Street Newton Abbot Devon TQ12 2JX England to 7 Union Street Newton Abbot Devon TQ12 2JX on 2018-02-07
dot icon13/11/2017
Registered office address changed from 7 Union Street Newton Abbot TQ12 2JX England to 7 7 Union Street Newton Abbot Devon TQ12 2JX on 2017-11-13
dot icon13/11/2017
Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS to 7 Union Street Newton Abbot TQ12 2JX on 2017-11-13
dot icon26/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon26/06/2017
Notification of Robert John Elsworth as a person with significant control on 2016-04-06
dot icon26/06/2017
Secretary's details changed for Ms Karen Elsworth on 2017-04-28
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/10/2015
Change of share class name or designation
dot icon21/10/2015
Sub-division of shares on 2015-10-05
dot icon21/10/2015
Resolutions
dot icon08/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Robert John Elsworth on 2012-05-14
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Compulsory strike-off action has been discontinued
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon28/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Robert John Elsworth on 2010-05-06
dot icon02/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/08/2009
Registered office changed on 10/08/2009 from 139 st. Marychurch road torquay devon TQ1 3HW
dot icon17/06/2009
Secretary appointed ms karen elsworth
dot icon17/06/2009
Appointment terminated secretary shirley jobson
dot icon17/06/2009
Return made up to 06/05/09; full list of members
dot icon06/06/2009
Registered office changed on 06/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
dot icon06/05/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
283.98K
-
0.00
26.28K
-
2022
-
279.84K
-
0.00
16.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsworth, Robert John
Director
06/05/2008 - Present
-
Elsworth, Karen
Director
24/11/2017 - Present
-
Elsworth, Karen
Secretary
15/06/2009 - Present
-
Jobson, Shirley Elizabeth, Dr
Secretary
06/05/2008 - 15/06/2009
-

Persons with Significant Control

1
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 SERVICES (ENG) LIMITED

B & S SERVICES (ENG) LIMITED is an(a) Active company incorporated on 06/05/2008 with the registered office located at Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 3 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 SERVICES (ENG) LIMITED?

toggle

B & S SERVICES (ENG) LIMITED is currently Active. It was registered on 06/05/2008 .

Where is B & S SERVICES (ENG) LIMITED located?

toggle

B & S SERVICES (ENG) LIMITED is registered at Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does B & S SERVICES (ENG) LIMITED do?

toggle

B & S SERVICES (ENG) LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for B & S SERVICES (ENG) LIMITED?

toggle

The latest filing was on 16/02/2026: Unaudited abridged accounts made up to 2025-05-31.