BSPS AREA 6 LIMITED

Register to unlock more data on OkredoRegister

BSPS AREA 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06196218

Incorporation date

02/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon07/04/2026
Termination of appointment of Emma Hector as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of Christine Margaret Phillips as a director on 2026-04-07
dot icon07/04/2026
Appointment of Mrs Sue Deakin as a director on 2026-04-07
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon20/04/2024
Micro company accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-09-30
dot icon04/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon20/02/2023
Appointment of Mrs Emma Hector as a director on 2023-02-19
dot icon19/02/2023
Termination of appointment of Sally Elisabeth Harfield as a director on 2023-02-18
dot icon08/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/01/2017
Termination of appointment of Nicholas John Bentley Morgan as a director on 2017-01-12
dot icon12/05/2016
Annual return made up to 2016-04-02 no member list
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Annual return made up to 2015-04-02 no member list
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Annual return made up to 2014-04-02 no member list
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-04-02 no member list
dot icon15/04/2013
Secretary's details changed for Karen Toynton Ward on 2013-04-15
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/05/2012
Annual return made up to 2012-04-02 no member list
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-04-02 no member list
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Appointment of Mr Nicholas John Bentley Morgan as a director
dot icon09/04/2010
Annual return made up to 2010-04-02 no member list
dot icon09/04/2010
Director's details changed for Mary Cecilia Allison on 2010-04-09
dot icon09/04/2010
Director's details changed for Christine Margaret Phillips on 2010-04-09
dot icon09/04/2010
Director's details changed for Sally Elisabeth Harfield on 2010-04-09
dot icon07/04/2009
Annual return made up to 02/04/09
dot icon03/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/04/2008
Annual return made up to 02/04/08
dot icon10/07/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon16/05/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon16/05/2007
Registered office changed on 16/05/07 from: hill dickinson LLP 1 cook street liverpool merseyside L2 4SJ
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon02/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Christine Margaret
Director
02/04/2007 - 07/04/2026
2
Harfield, Sally Elisabeth
Director
17/06/2007 - 17/02/2023
1
Hector, Emma
Director
19/02/2023 - 07/04/2026
-
Allison, Mary Cecilia
Director
02/04/2007 - Present
-
Deakin, Sue
Director
07/04/2026 - Present
-

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 BSPS AREA 6 LIMITED

BSPS AREA 6 LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XS. There are currently 2 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 BSPS AREA 6 LIMITED?

toggle

BSPS AREA 6 LIMITED is currently Active. It was registered on 02/04/2007 .

Where is BSPS AREA 6 LIMITED located?

toggle

BSPS AREA 6 LIMITED is registered at 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XS.

What does BSPS AREA 6 LIMITED do?

toggle

BSPS AREA 6 LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BSPS AREA 6 LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Emma Hector as a director on 2026-04-07.