BS4 LIMITED

Register to unlock more data on OkredoRegister

BS4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09862947

Incorporation date

09/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

142-143 Parrock Street, Gravesend, Kent DA12 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon30/04/2026
Micro company accounts made up to 2025-04-30
dot icon23/03/2026
Appointment of Mr Baljinder Singh Bhandal as a director on 2026-03-16
dot icon14/07/2025
Second filing of Confirmation Statement dated 2025-06-05
dot icon11/07/2025
Appointment of Mr Rajesh Dass Kaur as a director on 2025-06-04
dot icon11/07/2025
Cessation of Amit Summan as a person with significant control on 2025-06-04
dot icon11/07/2025
Notification of Rajesh Dass Kaur as a person with significant control on 2025-06-04
dot icon05/06/2025
Notification of Amit Summan as a person with significant control on 2025-06-04
dot icon05/06/2025
Cessation of Rajesh Dass Kaur as a person with significant control on 2025-06-04
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon04/06/2025
Termination of appointment of Rajesh Dass Kaur as a director on 2025-06-04
dot icon04/06/2025
Appointment of Mr Amit Summan as a director on 2025-06-04
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon14/11/2023
Change of details for Mr Rajesh Jassal as a person with significant control on 2023-10-21
dot icon14/11/2023
Director's details changed for Mr Rajesh Jassal on 2023-10-21
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon02/11/2022
Cessation of Kala Suman as a person with significant control on 2022-11-01
dot icon02/11/2022
Notification of Rajesh Jassal as a person with significant control on 2022-11-01
dot icon02/11/2022
Termination of appointment of Afranio Pires Dos Santos Sa Menezes Menezes as a director on 2022-11-01
dot icon02/11/2022
Appointment of Mr Rajesh Jassal as a director on 2022-11-01
dot icon02/07/2022
Registered office address changed from Flat 9 Verdana Court 3 Papermill Place London E17 6GH to 142-143 Parrock Street Gravesend Kent DA12 1EY on 2022-07-02
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon18/11/2021
Micro company accounts made up to 2021-04-30
dot icon08/11/2021
Appointment of Mr Afranio Pires Dos Santos Sa Menezes Menezes as a director on 2021-09-29
dot icon08/11/2021
Termination of appointment of Kala Suman as a director on 2021-09-20
dot icon29/09/2021
Termination of appointment of Afranio Pires Dos Santos Sa Menezes as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mr Kala Suman as a director on 2021-09-20
dot icon29/09/2021
Cessation of Afranio Pires Dos Santos Sa Menezes as a person with significant control on 2021-09-29
dot icon29/09/2021
Notification of Kala Suman as a person with significant control on 2021-09-20
dot icon13/07/2021
Termination of appointment of Kala Suman as a director on 2021-04-16
dot icon10/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/05/2021
Appointment of Mr Kala Suman as a director on 2021-04-15
dot icon28/04/2021
Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to Flat 9 Verdana Court 3 Papermill Place London E17 6GH on 2021-04-28
dot icon16/12/2020
Amended total exemption full accounts made up to 2017-11-30
dot icon16/12/2020
Amended total exemption full accounts made up to 2018-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/11/2020
Previous accounting period extended from 2019-11-30 to 2020-04-30
dot icon18/11/2020
Cessation of Kala Suman as a person with significant control on 2020-05-01
dot icon18/11/2020
Notification of Afranio Pires Dos Santos Sa Menezes as a person with significant control on 2020-05-01
dot icon18/11/2020
Termination of appointment of Kala Suman as a director on 2020-05-01
dot icon17/11/2020
Appointment of Mr Afranio Pires Dos Santos Sa Menezes as a director on 2020-05-01
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon30/04/2020
Notification of Kala Suman as a person with significant control on 2020-04-30
dot icon30/04/2020
Termination of appointment of Afranio Pires Dos Santos Sa Menezes as a director on 2020-04-30
dot icon30/04/2020
Cessation of Afranio Pires Dos Santos Sa Menezes as a person with significant control on 2020-04-30
dot icon30/04/2020
Appointment of Mr Kala Suman as a director on 2020-04-30
dot icon30/04/2020
Registered office address changed from Flat 9 Verdana Court 3 Paper Mill Place London Walthamstow E17 6GH England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 2020-04-30
dot icon20/01/2020
Resolutions
dot icon09/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/08/2019
Micro company accounts made up to 2018-11-30
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon21/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/11/2015
Director's details changed for Mr Afranio Pires Dos Santos Sa Menezes on 2015-11-10
dot icon10/11/2015
Registered office address changed from Flat 9 Verdana Court Paper Mill Place London Walthamstow E17 6GH England to Flat 9 Verdana Court 3 Paper Mill Place London Walthamstow E17 6GH on 2015-11-10
dot icon09/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.88K
-
0.00
-
-
2023
12
33.18K
-
0.00
-
-
2023
12
33.18K
-
0.00
-
-

Employees

2023

Employees

12 Ascended- *

Net Assets(GBP)

33.18K £Ascended- *

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
Summan, Amit
Director
04/06/2025 - Present
3
Bhandal, Baljinder Singh
Director
16/03/2026 - Present
9
Mr Rajesh Dass Kaur
Director
01/11/2022 - 04/06/2025
-
Mr Rajesh Dass Kaur
Director
04/06/2025 - Present
-

Persons with Significant Control

9
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 BS4 LIMITED

BS4 LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at 142-143 Parrock Street, Gravesend, Kent DA12 1EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BS4 LIMITED?

toggle

BS4 LIMITED is currently Active. It was registered on 09/11/2015 .

Where is BS4 LIMITED located?

toggle

BS4 LIMITED is registered at 142-143 Parrock Street, Gravesend, Kent DA12 1EY.

What does BS4 LIMITED do?

toggle

BS4 LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BS4 LIMITED have?

toggle

BS4 LIMITED had 12 employees in 2023.

What is the latest filing for BS4 LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-04-30.