B.S. STEELS LIMITED

Register to unlock more data on OkredoRegister

B.S. STEELS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03136951

Incorporation date

12/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon24/12/2025
Administrator's progress report
dot icon17/11/2025
Notice of extension of period of Administration
dot icon18/06/2025
Administrator's progress report
dot icon03/01/2025
Statement of affairs with form AM02SOA
dot icon17/12/2024
Notice of deemed approval of proposals
dot icon13/12/2024
Statement of administrator's proposal
dot icon27/11/2024
Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-11-27
dot icon25/11/2024
Appointment of an administrator
dot icon06/09/2024
Registration of charge 031369510003, created on 2024-09-03
dot icon28/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon13/02/2024
Secretary's details changed for Jackie Underwood on 2019-08-03
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/03/2022
Director's details changed for Miss Louise Thew on 2022-03-03
dot icon03/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon17/08/2020
Appointment of Miss Louise Thew as a director on 2020-08-12
dot icon07/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon27/01/2020
Satisfaction of charge 031369510002 in full
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/08/2019
Director's details changed for Mrs Jackie Underwood on 2019-08-03
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon21/02/2019
Director's details changed for Mrs Nicola Williams on 2018-11-28
dot icon21/02/2019
Director's details changed for Roger Slade on 2018-06-22
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon05/03/2018
Director's details changed for Mrs Nicola Williams on 2018-02-23
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon20/02/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/03/2017
Satisfaction of charge 031369510001 in full
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2017
Appointment of Jackie Underwood as a secretary on 2017-02-23
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon20/01/2017
Appointment of Roger Slade as a director on 2017-01-20
dot icon20/01/2017
Appointment of Mrs Jackie Underwood as a director on 2017-01-20
dot icon06/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/06/2016
Registration of charge 031369510002, created on 2016-06-14
dot icon05/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/09/2015
Registration of charge 031369510001, created on 2015-09-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/03/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/01/2012
Registered office address changed from Wellesley House 204 London Road Waterlooville Hants. PO7 7AN. on 2012-01-23
dot icon01/11/2011
Termination of appointment of Marilyn Richardson as a director
dot icon01/11/2011
Appointment of Mrs Nicola Williams as a director
dot icon26/10/2011
Termination of appointment of Marilyn Richardson as a secretary
dot icon26/10/2011
Termination of appointment of John Lumb as a director
dot icon26/10/2011
Termination of appointment of Marilyn Richardson as a secretary
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/01/2009
Return made up to 12/12/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 12/12/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/01/2007
Return made up to 12/12/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 12/12/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/01/2004
Return made up to 12/12/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/01/2003
Return made up to 12/12/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/01/2002
Return made up to 12/12/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon30/12/1999
Return made up to 12/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/12/1998
Return made up to 12/12/98; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon22/12/1997
Return made up to 12/12/97; no change of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon22/12/1996
Return made up to 12/12/96; full list of members
dot icon09/01/1996
Accounting reference date notified as 30/11
dot icon19/12/1995
Director resigned
dot icon19/12/1995
Secretary resigned
dot icon19/12/1995
New secretary appointed;new director appointed
dot icon19/12/1995
New director appointed
dot icon12/12/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
24/02/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.36M
-
0.00
94.16K
-
2022
44
1.68M
-
0.00
375.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Marilyn Ann
Director
12/12/1995 - 25/10/2011
2
Richardson, Marilyn Ann
Secretary
12/12/1995 - 25/10/2011
4
Nicholson, Jackie
Secretary
23/02/2017 - Present
-
Nicholson, Jackie
Director
20/01/2017 - Present
-
Thew, Louise
Director
12/08/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.S. STEELS LIMITED

B.S. STEELS LIMITED is an(a) In Administration company incorporated on 12/12/1995 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There are currently 5 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. STEELS LIMITED?

toggle

B.S. STEELS LIMITED is currently In Administration. It was registered on 12/12/1995 .

Where is B.S. STEELS LIMITED located?

toggle

B.S. STEELS LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does B.S. STEELS LIMITED do?

toggle

B.S. STEELS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for B.S. STEELS LIMITED?

toggle

The latest filing was on 24/12/2025: Administrator's progress report.