BSW BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

BSW BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637144

Incorporation date

21/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rock Lodge Vineyard, Scaynes Hill, West Sussex RH17 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1982)
dot icon03/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon25/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/11/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon02/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon29/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/09/2021
Registration of charge 016371440003, created on 2021-08-27
dot icon17/08/2021
Registration of charge 016371440002, created on 2021-08-17
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon23/01/2018
Appointment of Mr John Neil Peter Belliere as a secretary on 2018-01-23
dot icon23/01/2018
Termination of appointment of Louise Joan Hopkins as a secretary on 2018-01-23
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon31/01/2017
Full accounts made up to 2016-04-30
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon02/01/2016
Accounts for a medium company made up to 2015-04-30
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Clive Searle as a director on 2015-06-30
dot icon09/04/2015
Termination of appointment of Mark Raymond Charles Harris as a director on 2015-02-28
dot icon29/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon10/10/2014
Accounts for a medium company made up to 2014-04-30
dot icon06/02/2014
Appointment of Mr Mark Raymond Charles Harris as a director
dot icon08/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-04-30
dot icon07/08/2013
Termination of appointment of Roger Pysden as a director
dot icon01/11/2012
Accounts for a medium company made up to 2012-04-30
dot icon09/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon21/10/2011
Accounts for a small company made up to 2011-04-30
dot icon20/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon11/05/2010
Appointment of Mr Troy Belliere as a director
dot icon11/05/2010
Appointment of Ms Louise Joan Hopkins as a secretary
dot icon11/05/2010
Termination of appointment of John Belliere as a secretary
dot icon12/01/2010
Accounts for a small company made up to 2009-04-30
dot icon12/10/2009
Director's details changed for Clive Searle on 2009-10-12
dot icon12/10/2009
Director's details changed for Roger Pysden on 2009-10-12
dot icon12/10/2009
Director's details changed for Matthew Philip Benstead on 2009-10-12
dot icon12/10/2009
Director's details changed for John Neil Peter Belliere on 2009-10-12
dot icon12/10/2009
Secretary's details changed for John Neil Peter Belliere on 2009-10-12
dot icon12/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon21/10/2008
Return made up to 26/09/08; full list of members
dot icon03/09/2008
Full accounts made up to 2008-04-30
dot icon09/10/2007
Return made up to 26/09/07; full list of members
dot icon30/08/2007
Accounts for a small company made up to 2007-04-30
dot icon24/10/2006
Return made up to 26/09/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon31/08/2006
Accounts for a small company made up to 2006-04-30
dot icon24/10/2005
Return made up to 26/09/05; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2005-04-30
dot icon27/10/2004
Return made up to 26/09/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-04-30
dot icon10/03/2004
New director appointed
dot icon07/11/2003
Accounts for a small company made up to 2003-04-30
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon24/07/2003
Return made up to 26/09/02; full list of members
dot icon24/12/2002
Ad 02/07/01-08/11/02 £ si 95000@1
dot icon24/12/2002
Nc inc already adjusted 02/07/01
dot icon24/12/2002
Resolutions
dot icon12/11/2002
Accounts for a small company made up to 2002-04-30
dot icon04/02/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon07/01/2002
Return made up to 26/09/01; full list of members
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/07/2001
Registered office changed on 18/07/01 from: mansfield house mansfield road south croydon surrey CR2 6HP
dot icon23/05/2001
Particulars of mortgage/charge
dot icon05/04/2001
Certificate of change of name
dot icon16/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon29/09/2000
Return made up to 26/09/00; full list of members
dot icon23/09/1999
Return made up to 26/09/99; full list of members
dot icon09/08/1999
Accounts for a dormant company made up to 1999-04-30
dot icon07/10/1998
Accounts for a dormant company made up to 1998-04-30
dot icon06/10/1998
Return made up to 26/09/98; full list of members
dot icon26/10/1997
Return made up to 26/09/97; full list of members
dot icon02/10/1997
Accounts for a dormant company made up to 1997-04-30
dot icon19/09/1997
Certificate of change of name
dot icon08/11/1996
Full accounts made up to 1996-04-30
dot icon14/10/1996
Return made up to 26/09/96; no change of members
dot icon19/01/1996
Accounts for a dormant company made up to 1995-04-30
dot icon19/01/1996
Resolutions
dot icon28/09/1995
Return made up to 26/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1994-04-30
dot icon30/09/1994
Return made up to 26/09/94; full list of members
dot icon13/10/1993
Return made up to 26/09/93; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1993-04-30
dot icon25/02/1993
Accounts for a small company made up to 1992-04-30
dot icon23/12/1992
Return made up to 26/09/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-04-30
dot icon07/01/1992
Return made up to 26/09/91; full list of members
dot icon19/10/1990
Full accounts made up to 1990-04-30
dot icon19/10/1990
Return made up to 26/09/90; full list of members
dot icon29/05/1990
Certificate of change of name
dot icon29/05/1990
Certificate of change of name
dot icon18/04/1990
Full accounts made up to 1989-04-30
dot icon08/01/1990
Return made up to 26/10/89; full list of members
dot icon30/01/1989
Full accounts made up to 1988-04-30
dot icon30/01/1989
Return made up to 31/10/88; no change of members
dot icon06/11/1987
Return made up to 19/10/87; no change of members
dot icon06/11/1987
Full accounts made up to 1987-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1986-04-30
dot icon10/11/1986
Return made up to 04/08/86; full list of members
dot icon21/05/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

36
2023
change arrow icon-32.11 % *

* during past year

Cash in Bank

£549,301.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
775.51K
-
0.00
90.71K
-
2022
37
1.55M
-
0.00
809.11K
-
2023
36
1.65M
-
0.00
549.30K
-
2023
36
1.65M
-
0.00
549.30K
-

Employees

2023

Employees

36 Descended-3 % *

Net Assets(GBP)

1.65M £Ascended6.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

549.30K £Descended-32.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belliere, Troy
Director
01/05/2010 - Present
3
Harris, Mark Raymond Charles
Director
01/01/2014 - 28/02/2015
4
Benstead, Matthew Philip
Director
01/01/2002 - Present
3
Pysden, Roger
Director
01/01/2002 - 31/07/2013
1
Searle, Clive
Director
01/01/2004 - 30/06/2015
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BSW BUILDING SERVICES LTD

BSW BUILDING SERVICES LTD is an(a) Active company incorporated on 21/05/1982 with the registered office located at Rock Lodge Vineyard, Scaynes Hill, West Sussex RH17 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BSW BUILDING SERVICES LTD?

toggle

BSW BUILDING SERVICES LTD is currently Active. It was registered on 21/05/1982 .

Where is BSW BUILDING SERVICES LTD located?

toggle

BSW BUILDING SERVICES LTD is registered at Rock Lodge Vineyard, Scaynes Hill, West Sussex RH17 7NG.

What does BSW BUILDING SERVICES LTD do?

toggle

BSW BUILDING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BSW BUILDING SERVICES LTD have?

toggle

BSW BUILDING SERVICES LTD had 36 employees in 2023.

What is the latest filing for BSW BUILDING SERVICES LTD?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-04-30.