BSJ FIXINGS AND COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

BSJ FIXINGS AND COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10250724

Incorporation date

24/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2016)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2025
Liquidators' statement of receipts and payments to 2025-01-31
dot icon13/03/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon23/11/2023
Registered office address changed from C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB on 2023-11-23
dot icon21/02/2023
Resolutions
dot icon21/02/2023
Appointment of a voluntary liquidator
dot icon12/02/2023
Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 2023-02-13
dot icon13/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon13/04/2022
Satisfaction of charge 102507240001 in full
dot icon13/04/2022
Satisfaction of charge 102507240003 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Change of details for Mr Satpal Singh as a person with significant control on 2021-09-28
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon30/04/2020
Director's details changed for Mr Satpal Singh Sagoo on 2020-04-30
dot icon30/04/2020
Change of details for Mr Satpal Singh Sagoo as a person with significant control on 2020-04-30
dot icon21/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/03/2019
Registered office address changed from Unit 1-2a Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR to 77 Francis Road Edgbaston Birmingham B16 8SP on 2019-03-25
dot icon08/07/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2018
Compulsory strike-off action has been discontinued
dot icon01/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon18/08/2017
Director's details changed for Mr Satnam Sagoo on 2017-08-16
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/07/2017
Notification of Satpal Singh Sagoo as a person with significant control on 2016-11-01
dot icon03/07/2017
Notification of Satnam Singh Sagoo as a person with significant control on 2016-06-24
dot icon17/05/2017
Registration of charge 102507240003, created on 2017-05-17
dot icon13/12/2016
Registration of charge 102507240002, created on 2016-11-25
dot icon29/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon16/11/2016
Appointment of Satpal Singh Sagoo as a director on 2016-11-01
dot icon16/11/2016
Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to Unit 1-2a Old Park Industrial Estate Old Park Road Wednesbury West Midlands WS10 9LR on 2016-11-16
dot icon01/08/2016
Registration of charge 102507240001, created on 2016-07-29
dot icon24/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£146,183.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
20/05/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
317.80K
-
0.00
146.18K
-
2021
9
317.80K
-
0.00
146.18K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

317.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.18K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Satpal
Director
01/11/2016 - Present
6
Mr Satnam Singh Sagoo
Director
24/06/2016 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BSJ FIXINGS AND COMPONENTS LIMITED

BSJ FIXINGS AND COMPONENTS LIMITED is an(a) Dissolved company incorporated on 24/06/2016 with the registered office located at Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BSJ FIXINGS AND COMPONENTS LIMITED?

toggle

BSJ FIXINGS AND COMPONENTS LIMITED is currently Dissolved. It was registered on 24/06/2016 and dissolved on 28/01/2026.

Where is BSJ FIXINGS AND COMPONENTS LIMITED located?

toggle

BSJ FIXINGS AND COMPONENTS LIMITED is registered at Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester M22 5WB.

What does BSJ FIXINGS AND COMPONENTS LIMITED do?

toggle

BSJ FIXINGS AND COMPONENTS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BSJ FIXINGS AND COMPONENTS LIMITED have?

toggle

BSJ FIXINGS AND COMPONENTS LIMITED had 9 employees in 2021.

What is the latest filing for BSJ FIXINGS AND COMPONENTS LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.