BSURE PLUMBING LIMITED

Register to unlock more data on OkredoRegister

BSURE PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08674199

Incorporation date

03/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Upper Grosvenor Road, Tunbridge Wells TN1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon18/02/2026
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/09/2024
Particulars of variation of rights attached to shares
dot icon19/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon03/09/2024
Cessation of Benjamin Charles Martyn as a person with significant control on 2024-06-18
dot icon03/09/2024
Appointment of Mr Jamie Fowler as a director on 2024-06-18
dot icon03/09/2024
Notification of Bsure Holdings Ltd as a person with significant control on 2024-06-18
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon07/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Termination of appointment of Tara Carol Martyn as a director on 2021-03-15
dot icon21/05/2021
Change of details for Mr Benjamin Charles Martyn as a person with significant control on 2021-03-15
dot icon21/05/2021
Cessation of Tara Carol Martyn as a person with significant control on 2021-03-15
dot icon21/05/2021
Director's details changed for Mr Benjamin Charles Martyn on 2021-05-21
dot icon08/10/2020
Confirmation statement made on 2020-09-03 with updates
dot icon20/08/2020
Change of details for Mrs Tara Carol Martyn as a person with significant control on 2020-08-20
dot icon20/08/2020
Director's details changed for Mrs Tara Carol Martyn on 2020-08-20
dot icon20/08/2020
Change of details for Mr Benjamin Charles Martyn as a person with significant control on 2020-08-20
dot icon20/08/2020
Director's details changed for Mr Benjamin Charles Martyn on 2020-08-20
dot icon15/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Change of share class name or designation
dot icon25/10/2019
Change of details for Mr Benjamin Charles Martyn as a person with significant control on 2019-10-25
dot icon25/10/2019
Change of details for Mrs Tara Carol Martyn as a person with significant control on 2019-10-25
dot icon25/10/2019
Registered office address changed from 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT England to 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP on 2019-10-25
dot icon22/10/2019
Confirmation statement made on 2019-09-03 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Director's details changed for Mr Benjamin Charles Martyn on 2016-10-11
dot icon11/10/2016
Director's details changed for Mrs Tara Carol Martyn on 2016-10-11
dot icon10/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/02/2016
Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ to 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT on 2016-02-22
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Certificate of change of name
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/09/2013
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
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.65K
-
0.00
164.00
-
2022
2
34.93K
-
0.00
106.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martyn, Benjamin Charles
Director
03/09/2013 - Present
2
Fowler, Jamie
Director
18/06/2024 - Present
5

Persons with Significant Control

4
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 BSURE PLUMBING LIMITED

BSURE PLUMBING LIMITED is an(a) Active company incorporated on 03/09/2013 with the registered office located at 10 Upper Grosvenor Road, Tunbridge Wells TN1 2EP. 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 BSURE PLUMBING LIMITED?

toggle

BSURE PLUMBING LIMITED is currently Active. It was registered on 03/09/2013 .

Where is BSURE PLUMBING LIMITED located?

toggle

BSURE PLUMBING LIMITED is registered at 10 Upper Grosvenor Road, Tunbridge Wells TN1 2EP.

What does BSURE PLUMBING LIMITED do?

toggle

BSURE PLUMBING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BSURE PLUMBING LIMITED?

toggle

The latest filing was on 18/02/2026: Current accounting period extended from 2025-09-30 to 2026-03-31.