BSA COMPANY LIMITED

Register to unlock more data on OkredoRegister

BSA COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01531594

Incorporation date

02/12/1980

Size

Small

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1980)
dot icon17/04/2026
Accounts for a small company made up to 2026-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon04/09/2025
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Susheel Sinha on 2025-08-04
dot icon04/09/2025
Director's details changed for Mr Pratap Kishore Bose on 2025-08-04
dot icon04/09/2025
Director's details changed for Ms Isha Ketan Dalal on 2025-08-04
dot icon15/08/2025
Director's details changed for Mr Praptap Kishore Bose on 2025-08-15
dot icon24/07/2025
Termination of appointment of Hemant Sikka as a director on 2025-05-28
dot icon24/07/2025
Appointment of Mr Praptap Kishore Bose as a director on 2025-07-03
dot icon24/07/2025
Appointment of Mr Rajeev Goyal as a director on 2025-05-27
dot icon23/04/2025
Accounts for a small company made up to 2025-03-31
dot icon10/04/2025
Termination of appointment of Ashish Joshi as a director on 2025-03-01
dot icon10/04/2025
Appointment of Mr Susheel Sinha as a director on 2025-03-21
dot icon30/01/2025
Appointment of Ms Isha Ketan Dalal as a director on 2024-10-21
dot icon30/01/2025
Termination of appointment of Bharat Goenka as a director on 2024-10-05
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon25/04/2024
Accounts for a small company made up to 2024-03-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon19/10/2023
Cessation of Classic Legends Private Limited as a person with significant control on 2016-10-08
dot icon19/10/2023
Notification of a person with significant control statement
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon19/06/2023
Appointment of Bharat Goenka as a director on 2023-04-27
dot icon19/06/2023
Appointment of Hemant Sikka as a director on 2023-04-27
dot icon19/06/2023
Termination of appointment of Ami Goda as a director on 2023-04-27
dot icon19/06/2023
Termination of appointment of Prakash Gopal Wakankar as a director on 2023-04-27
dot icon22/05/2023
Accounts for a small company made up to 2023-03-31
dot icon22/04/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon05/01/2023
Statement of capital following an allotment of shares on 2022-11-29
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/10/2022
Termination of appointment of Dilbagh Singh Gill as a director on 2022-09-15
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon02/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/09/2021
Resolutions
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon17/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon17/06/2021
Resolutions
dot icon13/05/2021
Accounts for a small company made up to 2021-03-31
dot icon05/05/2021
Appointment of Ms Ami Goda as a director on 2021-04-21
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon09/03/2021
Resolutions
dot icon02/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/05/2020
Accounts for a small company made up to 2020-03-31
dot icon14/05/2020
Appointment of Mr Prakash Gopal Wakankar as a director on 2020-05-04
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon11/10/2019
Change of details for Classic Legends Private Limited as a person with significant control on 2019-09-30
dot icon16/05/2019
Accounts for a small company made up to 2019-03-31
dot icon17/04/2019
Resolutions
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2018-03-31
dot icon16/11/2017
Registered office address changed from Speedwell House West Quay Road Southampton SO15 1GY to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2017-11-16
dot icon15/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon15/11/2017
Notification of Classic Legends Private Limited as a person with significant control on 2016-10-08
dot icon15/11/2017
Cessation of Bsa-Regal Group Limited as a person with significant control on 2016-10-08
dot icon16/06/2017
Full accounts made up to 2017-03-31
dot icon05/01/2017
Termination of appointment of David Arthur Bennett as a secretary on 2016-12-31
dot icon05/01/2017
Termination of appointment of Christopher Bennett as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of David Arthur Bennett as a director on 2016-12-31
dot icon28/12/2016
Statement of capital following an allotment of shares on 1981-02-03
dot icon01/12/2016
Change of share class name or designation
dot icon01/12/2016
Resolutions
dot icon11/11/2016
Resolutions
dot icon11/11/2016
Memorandum and Articles of Association
dot icon11/11/2016
Statement of capital following an allotment of shares on 1982-02-26
dot icon11/11/2016
Purchase of own shares.
dot icon11/11/2016
Purchase of own shares.
dot icon21/10/2016
Appointment of Mr Dilbagh Singh Gill as a director on 2016-10-20
dot icon20/10/2016
Appointment of Mr Ashish Joshi as a director on 2016-10-20
dot icon15/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/07/2016
Full accounts made up to 2016-03-31
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/09/2015
Satisfaction of charge 2 in full
dot icon15/09/2015
Satisfaction of charge 5 in full
dot icon15/09/2015
Satisfaction of charge 6 in full
dot icon15/09/2015
Satisfaction of charge 7 in full
dot icon15/09/2015
Satisfaction of charge 8 in full
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / david bennett / 31/08/2008
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 30/09/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon10/11/1999
Return made up to 30/09/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 30/09/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon25/02/1998
Return made up to 28/02/98; no change of members
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon06/05/1997
Return made up to 28/02/97; full list of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon05/03/1996
Return made up to 28/02/96; full list of members
dot icon20/02/1996
Ad 30/03/95--------- £ si 50000@1=50000 £ ic 70000/120000
dot icon20/02/1996
Ad 30/03/95-01/08/95 £ si 50000@1=50000 £ ic 20000/70000
dot icon14/02/1996
Return made up to 28/02/95; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Director resigned
dot icon12/05/1995
Resolutions
dot icon12/05/1995
Resolutions
dot icon12/05/1995
Resolutions
dot icon30/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon30/04/1995
New director appointed
dot icon10/04/1995
Accounting reference date extended from 31/12 to 31/03
dot icon23/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon24/03/1994
Return made up to 28/02/94; full list of members
dot icon12/09/1993
Accounts for a small company made up to 1992-12-31
dot icon29/04/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Return made up to 28/02/93; no change of members
dot icon02/12/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon11/11/1992
Accounts for a small company made up to 1992-01-31
dot icon01/05/1992
Return made up to 28/02/92; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1991-01-31
dot icon25/03/1991
Return made up to 28/02/91; full list of members
dot icon06/02/1991
Accounting reference date shortened from 28/02 to 31/01
dot icon16/10/1990
Accounts for a small company made up to 1990-02-28
dot icon16/10/1990
Return made up to 23/05/90; full list of members
dot icon14/08/1990
New director appointed
dot icon08/08/1990
Director resigned
dot icon03/08/1990
Resolutions
dot icon14/03/1990
Particulars of mortgage/charge
dot icon01/02/1990
£ ic 80000/79990 01/08/89 £ sr 10@1=10
dot icon02/10/1989
Resolutions
dot icon12/07/1989
Return made up to 20/05/89; full list of members
dot icon05/07/1989
Particulars of mortgage/charge
dot icon04/07/1989
Accounts for a small company made up to 1989-02-28
dot icon06/03/1989
Accounts for a small company made up to 1988-02-29
dot icon06/03/1989
Return made up to 01/07/88; full list of members
dot icon09/06/1988
Particulars of mortgage/charge
dot icon03/12/1987
Accounts for a small company made up to 1987-02-28
dot icon03/12/1987
Return made up to 13/11/87; full list of members
dot icon18/11/1987
Registered office changed on 18/11/87 from: 1 love lane london EC2V 7HJ
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Secretary resigned
dot icon06/11/1987
Particulars of mortgage/charge
dot icon11/08/1987
Particulars of mortgage/charge
dot icon16/06/1987
Declaration of satisfaction of mortgage/charge
dot icon23/08/1986
Accounts for a small company made up to 1986-02-28
dot icon11/06/1986
Director resigned
dot icon17/05/1986
New director appointed
dot icon21/11/1983
Particulars of property mortgage/charge
dot icon26/01/1981
Certificate of change of name
dot icon20/01/1981
Registered office changed on 20/01/81 from: registered office changed
dot icon02/12/1980
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
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
8
50.16K
-
0.00
396.16K
-
2023
14
464.00K
-
0.00
2.47M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goyal, Rajeev
Director
27/05/2025 - Present
3
Goda, Ami
Director
21/04/2021 - 27/04/2023
-
Goenka, Bharat
Director
27/04/2023 - 05/10/2024
-
Wakankar, Prakash Gopal
Director
04/05/2020 - 27/04/2023
3
Sikka, Hemant
Director
27/04/2023 - 28/05/2025
3

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 BSA COMPANY LIMITED

BSA COMPANY LIMITED is an(a) Active company incorporated on 02/12/1980 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 4 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 BSA COMPANY LIMITED?

toggle

BSA COMPANY LIMITED is currently Active. It was registered on 02/12/1980 .

Where is BSA COMPANY LIMITED located?

toggle

BSA COMPANY LIMITED is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does BSA COMPANY LIMITED do?

toggle

BSA COMPANY LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BSA COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2026-03-31.