BSC PRINT LIMITED

Register to unlock more data on OkredoRegister

BSC PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01039902

Incorporation date

26/01/1972

Size

Small

Contacts

Registered address

Registered address

Sortera House 35 First Avenue, Montagu Industrial Estate, London N18 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1972)
dot icon27/02/2026
Termination of appointment of Mark Gilmour Mccleery as a director on 2026-02-27
dot icon27/02/2026
Appointment of Mr Ian David Wilkinson as a director on 2026-02-27
dot icon04/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon07/11/2024
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England to Sortera House 35 First Avenue Montagu Industrial Estate London N18 3PH on 2024-11-07
dot icon16/07/2024
Memorandum and Articles of Association
dot icon16/07/2024
Resolutions
dot icon14/07/2024
Appointment of Mr Mark Gilmour Mccleery as a director on 2024-07-11
dot icon13/07/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon12/07/2024
Appointment of Mr Gareth Peter Basford as a director on 2024-07-11
dot icon12/07/2024
Registered office address changed from 6 Weir Road London SW19 8UG England to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD on 2024-07-12
dot icon12/07/2024
Termination of appointment of Andrew William Reston as a director on 2024-07-11
dot icon12/06/2024
Second filing of Confirmation Statement dated 2022-11-28
dot icon10/06/2024
Annual return made up to 2002-05-31 with full list of shareholders
dot icon10/05/2024
Accounts for a small company made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon06/06/2023
Confirmation statement made on 2022-11-28 with updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon28/11/2022
Appointment of Mr Andrew William Reston as a director on 2022-11-18
dot icon28/11/2022
Notification of Reston Waste Management Limited as a person with significant control on 2022-11-18
dot icon28/11/2022
Registered office address changed from , 58 Weir Road, London, SW19 8UG to 6 Weir Road London SW19 8UG on 2022-11-28
dot icon28/11/2022
Satisfaction of charge 3 in full
dot icon28/11/2022
Satisfaction of charge 010399020005 in full
dot icon28/11/2022
Termination of appointment of Ian John Desmond as a director on 2022-11-18
dot icon28/11/2022
Cessation of John Desmond Limited as a person with significant control on 2022-11-18
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon25/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/10/2016
Termination of appointment of John Edwin Desmond as a director on 2016-08-31
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/08/2015
Previous accounting period extended from 2014-12-31 to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon06/07/2015
Registered office address changed from , 58 Weir Road Weir Road, Durnsford Industrial Estate, Wimbledon, London, SW19 8UG, England to 6 Weir Road London SW19 8UG on 2015-07-06
dot icon03/07/2015
Registered office address changed from , Bsc House, 48 Weir Road, Wimbledon, London, SW19 8UG to 6 Weir Road London SW19 8UG on 2015-07-03
dot icon04/09/2014
Appointment of Mr Ian John Desmond as a director on 2014-08-07
dot icon04/09/2014
Appointment of Mr John Edwin Desmond as a director on 2014-08-07
dot icon04/09/2014
Termination of appointment of Roger David Severn as a director on 2014-08-08
dot icon04/09/2014
Termination of appointment of Roger David Severn as a secretary on 2014-08-08
dot icon19/08/2014
Satisfaction of charge 4 in full
dot icon13/08/2014
Registration of charge 010399020005
dot icon25/07/2014
Satisfaction of charge 2 in full
dot icon23/07/2014
Satisfaction of charge 1 in full
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 31/05/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/06/2008
Return made up to 31/05/08; full list of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/06/2007
Return made up to 31/05/07; full list of members
dot icon28/03/2007
Director resigned
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 31/05/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon23/06/2004
Return made up to 31/05/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2002-12-31
dot icon15/04/2004
Auditor's resignation
dot icon17/06/2003
Return made up to 31/05/03; full list of members
dot icon08/03/2003
Full accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 31/05/02; full list of members
dot icon05/04/2002
Return made up to 31/10/01; full list of members
dot icon10/12/2001
Declaration of assistance for shares acquisition
dot icon06/12/2001
Registered office changed on 06/12/01 from:\77-81 station road, hampton, middlesex TW12 2BJ
dot icon27/11/2001
Director resigned
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon15/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon10/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
New secretary appointed;new director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Secretary resigned;director resigned
dot icon09/11/2001
Registered office changed on 09/11/01 from:\48 weir road, wimbledon, london, SW19 8UG
dot icon09/11/2001
New director appointed
dot icon08/11/2001
Particulars of mortgage/charge
dot icon06/07/2001
Full accounts made up to 2001-03-31
dot icon24/11/2000
Return made up to 31/10/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/11/1999
Return made up to 31/10/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon17/02/1999
Return made up to 31/10/98; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Return made up to 31/10/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-03-31
dot icon04/02/1997
Return made up to 31/10/96; no change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/11/1995
Return made up to 31/10/95; full list of members
dot icon12/01/1995
Registered office changed on 12/01/95 from:\bsc house, ravensbury terrace, london, SW18 4RL
dot icon12/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 31/10/94; no change of members
dot icon24/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 31/10/93; full list of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 31/10/92; no change of members
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
Return made up to 31/10/91; full list of members
dot icon28/02/1991
New director appointed
dot icon17/01/1991
Full group accounts made up to 1990-03-31
dot icon17/01/1991
Return made up to 10/10/90; no change of members
dot icon30/03/1990
Return made up to 31/10/89; full list of members
dot icon30/01/1990
Full group accounts made up to 1989-03-31
dot icon25/09/1989
Full group accounts made up to 1988-03-31
dot icon15/06/1989
Return made up to 28/11/88; full list of members
dot icon07/03/1988
Full accounts made up to 1987-03-31
dot icon28/01/1988
Return made up to 29/12/87; full list of members
dot icon17/04/1987
Full accounts made up to 1986-03-31
dot icon17/04/1987
Return made up to 01/01/87; full list of members
dot icon17/09/1986
New director appointed
dot icon28/01/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
747.77K
-
0.00
-
-
2022
1
746.58K
-
0.00
-
-
2023
1
743.28K
-
0.00
-
-
2023
1
743.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

743.28K £Descended-0.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reston, Andrew William
Director
18/11/2022 - 11/07/2024
8
Basford, Gareth Peter
Director
11/07/2024 - Present
2
Wilkinson, Ian David
Director
27/02/2026 - Present
13
Desmond, Ian John
Director
07/08/2014 - 18/11/2022
21
Mccleery, Mark Gilmour
Director
11/07/2024 - 27/02/2026
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BSC PRINT LIMITED

BSC PRINT LIMITED is an(a) Active company incorporated on 26/01/1972 with the registered office located at Sortera House 35 First Avenue, Montagu Industrial Estate, London N18 3PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BSC PRINT LIMITED?

toggle

BSC PRINT LIMITED is currently Active. It was registered on 26/01/1972 .

Where is BSC PRINT LIMITED located?

toggle

BSC PRINT LIMITED is registered at Sortera House 35 First Avenue, Montagu Industrial Estate, London N18 3PH.

What does BSC PRINT LIMITED do?

toggle

BSC PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BSC PRINT LIMITED have?

toggle

BSC PRINT LIMITED had 1 employees in 2023.

What is the latest filing for BSC PRINT LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Mark Gilmour Mccleery as a director on 2026-02-27.