BSV INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BSV INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05648580

Incorporation date

08/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Gatehouse, 453 Cranbrook Road, Ilford IG2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon03/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon08/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon23/02/2024
Termination of appointment of Mandeep Virk as a director on 2024-02-10
dot icon23/02/2024
Cessation of Mandeep Virk as a person with significant control on 2024-02-10
dot icon23/02/2024
Notification of Balbir Virk as a person with significant control on 2024-02-10
dot icon11/10/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon05/10/2022
Current accounting period extended from 2022-12-31 to 2023-02-28
dot icon04/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon26/09/2022
Current accounting period extended from 2022-12-29 to 2022-12-31
dot icon02/08/2022
Registered office address changed from 309 Hoe Street London E17 9BG to The Gatehouse 453 Cranbrook Road Ilford IG2 6EW on 2022-08-02
dot icon15/06/2022
Registration of charge 056485800010, created on 2022-06-15
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon23/11/2021
Notification of Mandeep Virk as a person with significant control on 2021-11-23
dot icon23/11/2021
Cessation of Mandeep Virk as a person with significant control on 2021-11-23
dot icon23/11/2021
Appointment of Mrs Mandeep Virk as a director on 2021-11-23
dot icon23/11/2021
Termination of appointment of Mandeep Virk as a director on 2021-11-23
dot icon23/11/2021
Confirmation statement made on 2021-06-12 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon15/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon10/05/2018
Appointment of Mr Balbir Virk as a director on 2018-05-01
dot icon10/05/2018
Termination of appointment of Birpratap Virk as a director on 2018-05-01
dot icon19/10/2017
Registration of charge 056485800009, created on 2017-10-13
dot icon03/10/2017
Registration of charge 056485800008, created on 2017-09-29
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon17/11/2016
Registration of charge 056485800007, created on 2016-11-16
dot icon17/11/2016
Registration of charge 056485800006, created on 2016-11-16
dot icon18/10/2016
Registration of charge 056485800005, created on 2016-10-18
dot icon18/10/2016
Satisfaction of charge 056485800004 in full
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Termination of appointment of Balbir Virk as a director on 2016-09-09
dot icon01/08/2016
Appointment of Mr Birpratap Virk as a director on 2016-08-01
dot icon01/08/2016
Termination of appointment of Balbir Virk as a secretary on 2016-08-01
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/03/2016
Appointment of Mrs Mandeep Virk as a director on 2016-03-17
dot icon18/03/2016
Termination of appointment of Gurdane Virk as a director on 2016-03-17
dot icon21/01/2016
Registration of charge 056485800004, created on 2016-01-21
dot icon07/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Charnjeet Virk as a secretary on 2016-01-01
dot icon07/01/2016
Appointment of Mr Balbir Virk as a secretary on 2016-01-01
dot icon24/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon02/11/2015
Secretary's details changed for Charnjeet Virk on 2015-11-02
dot icon02/11/2015
Director's details changed for Gurdane Virk on 2015-11-02
dot icon02/11/2015
Director's details changed for Mr Balbir Virk on 2015-11-02
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon15/04/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon07/03/2011
Secretary's details changed for Charnjeet Uirk on 2011-01-19
dot icon07/03/2011
Director's details changed for Gurdane Uirk on 2011-01-19
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon14/04/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Gurdane Uirk on 2009-12-08
dot icon14/04/2010
Director's details changed for Mr Balbir Virk on 2009-12-08
dot icon13/04/2010
First Gazette notice for compulsory strike-off
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/09/2009
Compulsory strike-off action has been discontinued
dot icon18/09/2009
Return made up to 08/12/08; full list of members
dot icon18/09/2009
Return made up to 08/12/07; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon05/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/07/2007
New director appointed
dot icon06/06/2007
Ad 01/06/06--------- £ si 99@1
dot icon30/03/2007
Ad 13/12/06--------- £ si 99@1=99 £ ic 100/199
dot icon22/02/2007
Return made up to 08/12/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
New director appointed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Director resigned
dot icon08/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
828.95K
-
0.00
2.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virk, Balbir Singh
Director
01/06/2007 - 09/09/2016
21
Virk, Balbir Singh
Director
01/05/2018 - Present
21
Mrs Mandeep Virk
Director
17/03/2016 - 23/11/2021
6
Mr Gurdane Singh Virk
Director
01/06/2006 - 17/03/2016
7
Mr Birpratap Singh Virk
Director
01/08/2016 - 01/05/2018
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BSV INVESTMENTS LIMITED

BSV INVESTMENTS LIMITED is an(a) Active company incorporated on 08/12/2005 with the registered office located at The Gatehouse, 453 Cranbrook Road, Ilford IG2 6EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BSV INVESTMENTS LIMITED?

toggle

BSV INVESTMENTS LIMITED is currently Active. It was registered on 08/12/2005 .

Where is BSV INVESTMENTS LIMITED located?

toggle

BSV INVESTMENTS LIMITED is registered at The Gatehouse, 453 Cranbrook Road, Ilford IG2 6EW.

What does BSV INVESTMENTS LIMITED do?

toggle

BSV INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BSV INVESTMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Unaudited abridged accounts made up to 2025-02-28.