BSPC LIMITED

Register to unlock more data on OkredoRegister

BSPC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06223382

Incorporation date

23/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Shore Primary Care Centre, Lytham Road, Blackpool, Lancashire FY4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon11/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon27/09/2024
Second filing for the appointment of Mr Mark Stuart Walker as a director
dot icon19/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/02/2023
Purchase of own shares.
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Resolutions
dot icon09/01/2023
Cancellation of shares. Statement of capital on 2022-12-22
dot icon03/01/2023
Termination of appointment of Emma Louise Griffiths as a director on 2022-12-22
dot icon07/12/2022
Second filing of Confirmation Statement dated 2022-08-17
dot icon28/11/2022
Second filing of Confirmation Statement dated 2022-08-17
dot icon12/10/2022
Second filing of Confirmation Statement dated 2022-08-17
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon28/11/2020
Appointment of Mr Mark Stuart Walker as a director on 2020-11-16
dot icon24/11/2020
Current accounting period shortened from 2021-04-30 to 2020-11-30
dot icon10/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon08/06/2020
Director's details changed for Dr Stuart Edward Priestley on 2020-06-08
dot icon08/06/2020
Director's details changed for Dr Stuart Edward Priestley on 2020-06-08
dot icon24/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/10/2018
Appointment of Mr Raymond Roberts as a director on 2018-09-13
dot icon16/10/2018
Termination of appointment of Darren Karl Jones as a director on 2018-09-13
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon13/04/2018
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon13/04/2018
Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 2017-07-17
dot icon11/04/2018
Director's details changed for Mr Anthony John Smith on 2018-04-01
dot icon30/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/08/2017
Director's details changed for Mr Anthony John Smith on 2017-07-13
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/10/2014
Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to South Shore Primary Care Centre Lytham Road Blackpool Lancashire FY4 1TJ on 2014-10-28
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/05/2014
Statement of capital following an allotment of shares on 2013-09-06
dot icon09/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon04/05/2011
Director's details changed for Dr Stuart Edward Priestley on 2011-04-23
dot icon02/02/2011
Appointment of Anthony John Smith as a director
dot icon31/01/2011
Registered office address changed from Rowlands, Solicitors 3 York Street Manchester M2 2RW on 2011-01-31
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon15/06/2010
Director's details changed for Richard Bradley on 2009-11-01
dot icon15/06/2010
Director's details changed for Dr Stuart Edward Priestley on 2009-11-02
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/09/2009
Resolutions
dot icon29/05/2009
Return made up to 23/04/09; full list of members
dot icon20/05/2009
Director appointed richard bradley
dot icon20/05/2009
Director appointed simon richard walker
dot icon20/05/2009
Director appointed stuart edward priestley
dot icon28/04/2009
Ad 02/04/09\gbp si 244@1=244\gbp ic 1/245\
dot icon07/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/06/2008
Return made up to 23/04/08; full list of members
dot icon13/09/2007
Resolutions
dot icon15/05/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Registered office changed on 15/05/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon23/04/2007
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
30/11/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
608.92K
-
0.00
711.19K
-
2022
28
580.72K
-
0.00
444.93K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Simon Richard
Director
02/04/2009 - Present
3
Walker, Mark Stuart
Director
16/11/2020 - Present
3
Roberts, Raymond
Director
13/09/2018 - Present
37
Bradley, Richard Watson
Director
02/04/2009 - Present
15
Griffiths, Emma Louise
Director
16/07/2017 - 21/12/2022
13

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 BSPC LIMITED

BSPC LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at South Shore Primary Care Centre, Lytham Road, Blackpool, Lancashire FY4 1TJ. There are currently 5 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 BSPC LIMITED?

toggle

BSPC LIMITED is currently Active. It was registered on 23/04/2007 .

Where is BSPC LIMITED located?

toggle

BSPC LIMITED is registered at South Shore Primary Care Centre, Lytham Road, Blackpool, Lancashire FY4 1TJ.

What does BSPC LIMITED do?

toggle

BSPC LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BSPC LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-20 with no updates.