BSL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BSL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05656533

Incorporation date

16/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Appointment of a voluntary liquidator
dot icon15/04/2026
Statement of affairs
dot icon15/04/2026
Registered office address changed from Unit 2 Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to 11th Floor One Temple Row Birmingham B2 5LG on 2026-04-15
dot icon28/10/2025
Termination of appointment of Van Wolfe as a director on 2025-10-28
dot icon23/09/2025
Satisfaction of charge 056565330001 in full
dot icon11/09/2025
Appointment of Van Wolfe as a director on 2025-09-11
dot icon09/09/2025
Registration of charge 056565330002, created on 2025-09-04
dot icon04/08/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon01/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon29/06/2023
Director's details changed for Mr Andrew James Morris on 2023-06-29
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon01/06/2023
Change of details for Ilgamos (Midlands) Limited as a person with significant control on 2023-06-01
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-06-30
dot icon30/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-06-30
dot icon26/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon26/08/2020
Micro company accounts made up to 2020-06-30
dot icon20/07/2020
Registration of charge 056565330001, created on 2020-07-13
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-06-30
dot icon02/05/2018
Termination of appointment of Sean Stokes as a director on 2018-05-02
dot icon01/05/2018
Appointment of Mr Andrew James Morris as a director on 2018-05-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/12/2013
Appointment of Sean Stokes as a director
dot icon23/12/2013
Termination of appointment of Laurentt Davies as a director
dot icon30/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Registered office address changed from 5 Aston Road North Birmingham B6 4DS United Kingdom on 2013-03-04
dot icon18/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2010
Termination of appointment of Mark Kenny as a director
dot icon23/02/2010
Appointment of Mr Laurentt Thomas Davies as a director
dot icon16/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mark Stephen Kenny on 2009-11-01
dot icon23/09/2009
Ad 08/06/09\gbp si 10@1=10\gbp ic 90/100\
dot icon12/06/2009
Ad 08/06/09\gbp si 89@1=89\gbp ic 1/90\
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 12/11/08; full list of members
dot icon01/10/2008
Return made up to 16/12/07; full list of members
dot icon30/09/2008
Appointment terminated director david marklew
dot icon30/09/2008
Registered office changed on 30/09/2008 from 88 hill village road four oaks sutton coldfield west midlands B74 4BE
dot icon30/09/2008
Director appointed mark stephen kenny
dot icon30/09/2008
Appointment terminated secretary julie marklew
dot icon01/09/2008
Registered office changed on 01/09/2008 from aston house 5 aston road north birmingham west midlands B6 4DS
dot icon17/04/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/02/2007
Return made up to 16/12/06; full list of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: corner chambers, 590A kingsbury road, erdington birmingham B24 9ND
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon31/05/2006
Registered office changed on 31/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
dot icon16/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
379.61K
-
0.00
-
-
2022
23
50.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
CENTRAL SECRETARIES LIMITED
Corporate Secretary
16/12/2005 - 17/01/2007
311
CENTRAL DIRECTORS LIMITED
Corporate Director
16/12/2005 - 17/01/2007
305
Marklew, David John
Director
17/01/2007 - 30/09/2008
16
Davies, Laurentt Thomas
Director
23/02/2010 - 19/12/2013
46
Kenny, Mark Stephen
Director
30/09/2008 - 11/03/2010
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BSL INDUSTRIES LIMITED

BSL INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 16/12/2005 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSL INDUSTRIES LIMITED?

toggle

BSL INDUSTRIES LIMITED is currently Liquidation. It was registered on 16/12/2005 .

Where is BSL INDUSTRIES LIMITED located?

toggle

BSL INDUSTRIES LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does BSL INDUSTRIES LIMITED do?

toggle

BSL INDUSTRIES LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for BSL INDUSTRIES LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.