BSB CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BSB CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07816133

Incorporation date

19/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon04/11/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Director's details changed for Mr Julian Timothy Daniel on 2021-04-26
dot icon27/04/2021
Change of details for Mr Julian Timothy Daniel as a person with significant control on 2021-04-26
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Director's details changed for Mr Julian Timothy Daniel on 2020-08-28
dot icon29/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon13/02/2019
Appointment of Mr Gavin Bertie as a secretary on 2019-01-31
dot icon13/02/2019
Termination of appointment of Andrew William Winter as a director on 2018-12-31
dot icon22/01/2019
Purchase of own shares.
dot icon26/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon08/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/08/2014
Cancellation of shares. Statement of capital on 2013-11-30
dot icon05/08/2014
Purchase of own shares.
dot icon11/07/2014
Termination of appointment of Timothy Renwick as a director
dot icon14/04/2014
Purchase of own shares.
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Termination of appointment of Simon Cook as a director
dot icon12/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon29/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/08/2012
Appointment of Mr Timothy Renwick as a director
dot icon23/08/2012
Appointment of Mr Andrew William Winters as a director
dot icon23/08/2012
Appointment of Mr Simon Anthony Charles Cook as a director
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2012
Certificate of change of name
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2012
Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 2012-02-08
dot icon08/02/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon20/10/2011
Registered office address changed from the Grange 100 High Street London N14 6TB England on 2011-10-20
dot icon19/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-26.49 % *

* during past year

Cash in Bank

£719,238.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
867.26K
-
0.00
978.43K
-
2022
13
1.06M
-
5.86M
719.24K
-
2022
13
1.06M
-
5.86M
719.24K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

1.06M £Ascended22.12 % *

Total Assets(GBP)

-

Turnover(GBP)

5.86M £Ascended- *

Cash in Bank(GBP)

719.24K £Descended-26.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel, Julian Timothy
Director
19/10/2011 - Present
15

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

46
WORTH FARMS LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04595713

Reg. date:

20/11/2002

Turnover:

-

No. of employees:

22
SOUTHERN DOORS & CUBICLES LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, Great Bridge West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04112088

Reg. date:

22/11/2000

Turnover:

-

No. of employees:

28
PIPING ROCK UK LIMITED2 Ashridge Close, Leicester LE3 1BY
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

12160645

Reg. date:

16/08/2019

Turnover:

-

No. of employees:

29
TECHPOINT FAST TRACK SOLUTIONS LIMITEDUnit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PF
Active

Category:

Manufacture of electronic components

Comp. code:

02048176

Reg. date:

20/08/1986

Turnover:

-

No. of employees:

27
FG STRUCTURES LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other plastic products

Comp. code:

04154095

Reg. date:

05/02/2001

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About BSB CONSTRUCTION LIMITED

BSB CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/10/2011 with the registered office located at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BSB CONSTRUCTION LIMITED?

toggle

BSB CONSTRUCTION LIMITED is currently Active. It was registered on 19/10/2011 .

Where is BSB CONSTRUCTION LIMITED located?

toggle

BSB CONSTRUCTION LIMITED is registered at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire AL5 4EE.

What does BSB CONSTRUCTION LIMITED do?

toggle

BSB CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BSB CONSTRUCTION LIMITED have?

toggle

BSB CONSTRUCTION LIMITED had 13 employees in 2022.

What is the latest filing for BSB CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-19 with no updates.