BSPS AREA 9B LIMITED

Register to unlock more data on OkredoRegister

BSPS AREA 9B LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06196238

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 icon08/04/2026
Termination of appointment of Nicola Pitman as a director on 2026-04-07
dot icon08/04/2026
Termination of appointment of Steven Dennis Urch as a director on 2026-04-07
dot icon08/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon07/04/2026
Termination of appointment of Ann Susan Fowler as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of Sally Ann Fluck as a director on 2026-04-07
dot icon07/04/2026
Termination of appointment of Melissa Plummer Candy as a director on 2026-04-07
dot icon29/04/2025
Micro company accounts made up to 2024-09-30
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon20/04/2024
Micro company accounts made up to 2023-09-30
dot icon16/04/2024
Confirmation statement made on 2023-04-04 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 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 icon30/04/2019
Micro company accounts made up to 2018-09-30
dot icon09/04/2019
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 icon20/12/2016
Termination of appointment of Christine Alison Wall as a director on 2016-12-20
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 icon03/12/2014
Termination of appointment of Peter Thomas as a director on 2014-11-11
dot icon03/12/2014
Termination of appointment of Alexandra Ann Fowler as a director on 2014-11-11
dot icon03/12/2014
Termination of appointment of Alexandra Ann Fowler as a director on 2014-11-11
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/04/2014
Secretary's details changed for Karen Toynton Ward on 2013-05-19
dot icon04/04/2014
Annual return made up to 2014-04-02 no member list
dot icon04/04/2014
Secretary's details changed for Karen Toynton Ward on 2013-04-12
dot icon26/11/2013
Appointment of Mrs Nicola Pitman as a director
dot icon26/11/2013
Termination of appointment of Janine Averis as a director
dot icon26/11/2013
Termination of appointment of Stephanie Averis as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/04/2013
Annual return made up to 2013-04-02 no member list
dot icon10/04/2013
Termination of appointment of Anthony Fluck as a director
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 icon17/02/2012
Appointment of Mr Peter Thomas as a director
dot icon17/02/2012
Appointment of Mrs Melissa Plummer Candy as a director
dot icon17/02/2012
Termination of appointment of Victoria White as a director
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Annual return made up to 2011-04-02 no member list
dot icon14/12/2010
Appointment of Miss Victoria Louise White as a director
dot icon14/12/2010
Appointment of Mrs Janine Averis as a director
dot icon14/12/2010
Appointment of Miss Stephanie Averis as a director
dot icon14/12/2010
Termination of appointment of Carolyn Crumpton as a director
dot icon14/12/2010
Termination of appointment of Lynn Robertson as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Annual return made up to 2010-04-02 no member list
dot icon15/04/2010
Director's details changed for Judith Sara Ogborne on 2010-04-02
dot icon15/04/2010
Director's details changed for Barbara June White on 2010-04-02
dot icon15/04/2010
Director's details changed for Christine Alison Wall on 2010-04-02
dot icon15/04/2010
Director's details changed for Steven Dennis Urch on 2010-04-02
dot icon15/04/2010
Director's details changed for Lynn Robertson on 2010-04-02
dot icon15/04/2010
Director's details changed for Sally Ann Fluck on 2010-04-02
dot icon15/04/2010
Director's details changed for Alexandra Ann Fowler on 2010-04-02
dot icon15/04/2010
Director's details changed for Ann Susan Fowler on 2010-04-02
dot icon15/04/2010
Director's details changed for Carolyn Crumpton on 2010-03-10
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 icon15/04/2008
Annual return made up to 02/04/08
dot icon05/12/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon16/05/2007
Director resigned
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
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Secretary 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
04/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Ann Susan
Director
02/04/2007 - 07/04/2026
3
Fluck, Sally Ann
Director
02/04/2007 - 07/04/2026
-
Ogborne, Judith Sara
Director
02/04/2007 - Present
-
Urch, Steven Dennis
Director
02/04/2007 - 07/04/2026
-
Pitman, Nicola
Director
19/11/2013 - 07/04/2026
-

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 9B LIMITED

BSPS AREA 9B 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 9B LIMITED?

toggle

BSPS AREA 9B LIMITED is currently Active. It was registered on 02/04/2007 .

Where is BSPS AREA 9B LIMITED located?

toggle

BSPS AREA 9B LIMITED is registered at 124 Green End Road, Sawtry, Huntingdon, Cambridgeshire PE28 5XS.

What does BSPS AREA 9B LIMITED do?

toggle

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

What is the latest filing for BSPS AREA 9B LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Nicola Pitman as a director on 2026-04-07.