BVSC ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BVSC ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01660160

Incorporation date

25/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

33-34 Latham House, Paradise Street, Birmingham B1 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1982)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
Voluntary strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon31/03/2025
Application to strike the company off the register
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/11/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/01/2024
Registered office address changed from Livery Place 35 Livery Street Birmingham B3 2PB England to 33-34 Latham House Paradise Street Birmingham B1 2AJ on 2024-01-29
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Appointment of Ms Lisa Martinali as a director on 2023-01-23
dot icon08/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon07/02/2023
Termination of appointment of Jonathan Peter Driffill as a director on 2023-01-23
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Registered office address changed from 138 Digbeth Birmingham B5 6DR to Livery Place 35 Livery Street Birmingham B3 2PB on 2022-06-10
dot icon16/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon07/04/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/04/2021
Termination of appointment of Beryl Elizabeth Brown as a director on 2020-09-30
dot icon04/02/2021
Accounts for a small company made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/11/2018
Termination of appointment of Theresa Margaret Gillard as a director on 2018-10-25
dot icon01/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon14/10/2016
Accounts for a small company made up to 2016-03-31
dot icon19/02/2016
Termination of appointment of Jonathan Peter Driffill as a director on 2010-11-25
dot icon29/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon11/11/2015
Accounts for a small company made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Mrs Jasbir Kaur Rai on 2015-01-08
dot icon03/12/2014
Accounts for a small company made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-03-31
dot icon24/08/2012
Appointment of Mr Jonathan Peter Driffill as a director
dot icon21/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Jacqueline Francis as a director
dot icon24/11/2011
Accounts for a small company made up to 2011-03-31
dot icon01/07/2011
Appointment of Theresa Margaret Gillard as a director
dot icon10/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Jacqueline Francis as a director
dot icon19/01/2011
Appointment of Beryl Elizabeth Brown as a director
dot icon19/01/2011
Appointment of Brian Cormack Carr as a director
dot icon07/12/2010
Certificate of change of name
dot icon07/12/2010
Change of name notice
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon02/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon28/12/2008
Full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 18/01/08; full list of members
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 18/01/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 18/01/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Return made up to 18/01/05; full list of members
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 18/01/04; full list of members
dot icon18/12/2003
Full accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 18/01/03; full list of members
dot icon24/12/2002
Full accounts made up to 2002-03-31
dot icon22/02/2002
Full accounts made up to 2001-03-31
dot icon12/02/2002
Return made up to 18/01/02; full list of members
dot icon22/01/2001
Return made up to 18/01/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-03-31
dot icon20/01/2000
Return made up to 18/01/00; full list of members
dot icon18/10/1999
Full accounts made up to 1999-03-31
dot icon25/01/1999
Return made up to 18/01/99; full list of members
dot icon21/12/1998
Director resigned
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Secretary resigned;director resigned
dot icon02/02/1998
Return made up to 18/01/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Return made up to 18/01/97; full list of members
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon19/03/1996
Return made up to 18/01/96; full list of members
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Return made up to 18/01/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon20/03/1994
Return made up to 18/01/94; full list of members
dot icon25/10/1993
Full accounts made up to 1993-03-31
dot icon16/04/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Secretary resigned;director resigned;new director appointed
dot icon20/01/1993
Return made up to 18/01/93; full list of members
dot icon06/03/1992
Return made up to 18/01/92; no change of members
dot icon19/02/1992
Secretary resigned;director resigned;new director appointed
dot icon21/01/1992
Accounts for a small company made up to 1990-03-31
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/12/1991
Secretary's particulars changed;director's particulars changed
dot icon04/02/1991
Return made up to 18/01/91; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon21/02/1990
Return made up to 22/11/89; full list of members
dot icon24/04/1989
Director resigned;new director appointed
dot icon12/04/1989
Return made up to 13/03/89; full list of members
dot icon03/04/1989
Full accounts made up to 1988-03-31
dot icon03/04/1989
Full accounts made up to 1987-03-31
dot icon26/05/1988
Return made up to 13/01/88; full list of members
dot icon26/05/1988
Registered office changed on 26/05/88 from: 161 corporation street birmingham B4 6PT
dot icon28/04/1988
Full accounts made up to 1986-03-31
dot icon28/04/1988
Return made up to 30/09/86; full list of members
dot icon25/08/1982
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
31/03/2024
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
4.53K
-
0.00
-
-
2023
0
4.53K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Eaton, John
Director
04/02/1992 - 30/11/1998
13
Driffill, Jonathan Peter
Director
17/11/2004 - 22/01/2023
10
Martinali, Lisa
Director
23/01/2023 - Present
3
Carr, Brian Cormack
Director
25/11/2010 - Present
6
Rai, Jasbir Kaur
Secretary
18/11/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BVSC ENTERPRISES LIMITED

BVSC ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 25/08/1982 with the registered office located at 33-34 Latham House, Paradise Street, Birmingham B1 2AJ. 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 BVSC ENTERPRISES LIMITED?

toggle

BVSC ENTERPRISES LIMITED is currently Dissolved. It was registered on 25/08/1982 and dissolved on 01/07/2025.

Where is BVSC ENTERPRISES LIMITED located?

toggle

BVSC ENTERPRISES LIMITED is registered at 33-34 Latham House, Paradise Street, Birmingham B1 2AJ.

What does BVSC ENTERPRISES LIMITED do?

toggle

BVSC ENTERPRISES LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for BVSC ENTERPRISES LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.