BSR CONNECT LIMITED

Register to unlock more data on OkredoRegister

BSR CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08439971

Incorporation date

12/03/2013

Size

Small

Contacts

Registered address

Registered address

35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/02/2025
Appointment of Mr Christopher David Bennett as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Gary Phillips as a director on 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon13/09/2023
Director's details changed for Ms Frances Mary Button on 2023-09-13
dot icon13/09/2023
Director's details changed for Mr Timothy Francis Humpage on 2023-09-13
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon06/07/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon13/12/2019
Appointment of Mr Timothy Francis Humpage as a director on 2019-11-29
dot icon10/12/2019
Appointment of Mr Gary Phillips as a director on 2019-11-29
dot icon10/12/2019
Termination of appointment of Simon Paul Roberts as a director on 2019-11-29
dot icon10/12/2019
Termination of appointment of Graham David Harding as a director on 2019-11-29
dot icon24/04/2019
Accounts for a small company made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon12/11/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon19/06/2018
Satisfaction of charge 084399710001 in full
dot icon15/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon19/10/2017
Termination of appointment of Rupert Sherman John Cotterell as a director on 2017-10-11
dot icon19/10/2017
Appointment of Ms Frances Mary Button as a director on 2017-10-11
dot icon10/10/2017
Full accounts made up to 2017-06-30
dot icon19/09/2017
Resolutions
dot icon03/08/2017
Termination of appointment of Craig Ronald Steven as a director on 2017-07-28
dot icon28/07/2017
Change of details for British Solar Renewables Limited as a person with significant control on 2017-05-12
dot icon05/07/2017
Appointment of Mr Simon Paul Roberts as a director on 2017-07-05
dot icon19/05/2017
Director's details changed for Mr Craig Ronald Steven on 2017-05-12
dot icon19/05/2017
Director's details changed for Mr Rupert Sherman John Cotterell on 2017-05-12
dot icon12/05/2017
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2017-05-12
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/03/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon02/02/2017
Part of the property or undertaking has been released from charge 084399710001
dot icon23/01/2017
Amended full accounts made up to 2016-06-30
dot icon07/01/2017
Full accounts made up to 2016-06-30
dot icon08/09/2016
Termination of appointment of Angus Crawford Macdonald as a director on 2016-09-08
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
Full accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon21/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Rupert Sherman John Cotterell as a director on 2015-12-17
dot icon06/08/2015
Appointment of Mr Craig Ronald Steven as a director on 2015-08-06
dot icon22/07/2015
Miscellaneous
dot icon10/07/2015
Miscellaneous
dot icon06/05/2015
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon06/05/2015
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon08/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon17/03/2015
Full accounts made up to 2014-06-30
dot icon11/12/2014
Appointment of Mr Graham David Harding as a director on 2014-12-11
dot icon19/11/2014
Registration of charge 084399710001, created on 2014-10-30
dot icon29/04/2014
Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH on 2014-04-29
dot icon03/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon24/09/2013
Current accounting period extended from 2013-06-30 to 2014-06-30
dot icon23/09/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon27/08/2013
Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW United Kingdom on 2013-08-27
dot icon12/03/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon12/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.74 % *

* during past year

Cash in Bank

£4,413.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
985.87K
-
0.00
4.45K
-
2022
0
985.85K
-
0.00
4.41K
-
2022
0
985.85K
-
0.00
4.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

985.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.41K £Descended-0.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Button, Frances Mary
Director
11/10/2017 - Present
93
Humpage, Timothy Francis
Director
29/11/2019 - Present
24
Phillips, Gary
Director
29/11/2019 - 31/01/2025
55
Steven, Craig Ronald
Director
06/08/2015 - 28/07/2017
6
Bennett, Christopher David
Director
31/01/2025 - Present
79

Persons with Significant Control

0

No PSC data available.

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 BSR CONNECT LIMITED

BSR CONNECT LIMITED is an(a) Active company incorporated on 12/03/2013 with the registered office located at 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BSR CONNECT LIMITED?

toggle

BSR CONNECT LIMITED is currently Active. It was registered on 12/03/2013 .

Where is BSR CONNECT LIMITED located?

toggle

BSR CONNECT LIMITED is registered at 35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE.

What does BSR CONNECT LIMITED do?

toggle

BSR CONNECT LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BSR CONNECT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-10 with no updates.