BVSC MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BVSC MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03130064

Incorporation date

23/11/1995

Size

Dormant

Contacts

Registered address

Registered address

33-34 Latham House, Paradise Street, Birmingham B1 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon30/03/2026
Application to strike the company off the register
dot icon23/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon02/11/2024
Accounts for a dormant company made up to 2024-03-31
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 icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon13/12/2023
Appointment of Ms Lisa Martinali as a director on 2023-12-11
dot icon23/11/2023
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 icon23/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon10/06/2022
Registered office address changed from , 138 Digbeth, Birmingham, West Midlands, B5 6DR to 33-34 Latham House Paradise Street Birmingham B1 2AJ on 2022-06-10
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon30/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon17/10/2016
Accounts for a small company made up to 2016-03-31
dot icon14/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon11/11/2015
Accounts for a small company made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Jonathan Peter Driffill on 2015-01-13
dot icon13/01/2015
Secretary's details changed for Mrs Jasbir Kaur Rai on 2015-01-13
dot icon03/12/2014
Accounts for a small company made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-03-31
dot icon30/11/2011
Annual return made up to 2011-11-23 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 icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-03-31
dot icon02/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Jonathan Peter Driffill on 2009-12-17
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon08/12/2008
Return made up to 23/11/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/12/2007
Return made up to 23/11/07; full list of members
dot icon13/12/2006
Accounts for a small company made up to 2006-03-31
dot icon13/12/2006
Return made up to 23/11/06; full list of members
dot icon06/02/2006
Return made up to 23/11/05; full list of members
dot icon20/12/2005
Accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 23/11/04; full list of members
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon09/12/2004
Accounts made up to 2004-03-31
dot icon19/12/2003
Return made up to 23/11/03; full list of members
dot icon18/12/2003
Accounts made up to 2003-03-31
dot icon24/12/2002
Accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 23/11/02; full list of members
dot icon22/02/2002
Accounts for a small company made up to 2001-03-31
dot icon27/11/2001
Return made up to 23/11/01; full list of members
dot icon12/01/2001
Accounts made up to 2000-03-31
dot icon11/01/2001
Return made up to 23/11/00; full list of members
dot icon02/12/1999
Return made up to 23/11/99; full list of members
dot icon18/10/1999
Accounts made up to 1999-03-31
dot icon17/12/1998
Return made up to 23/11/98; no change of members
dot icon15/12/1998
Accounts made up to 1998-03-31
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Secretary resigned
dot icon03/12/1997
Return made up to 23/11/97; no change of members
dot icon08/09/1997
Accounts made up to 1997-03-31
dot icon12/12/1996
Return made up to 23/11/96; full list of members
dot icon30/04/1996
Certificate of change of name
dot icon26/04/1996
New director appointed
dot icon26/04/1996
New secretary appointed
dot icon26/04/1996
Registered office changed on 26/04/96 from:\gazette buildings, 168 corporation street, birmingham, west midlands B4 6TU
dot icon26/04/1996
Accounting reference date notified as 31/03
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Secretary resigned
dot icon23/11/1995
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
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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)
2023
0
21.00
-
0.00
-
-
2023
0
21.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Driffill, Jonathan Peter
Director
18/11/2004 - 23/01/2023
10
Slowey, Jane Elizabeth
Director
02/02/1998 - 18/11/2004
16
Francis, Jacqueline Ann
Director
18/11/2004 - 03/02/2011
2
Martinali, Lisa
Director
11/12/2023 - Present
3
Newing, John Dunstan
Director
10/01/1996 - 26/06/2004
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BVSC MANAGEMENT SERVICES LIMITED

BVSC MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 23/11/1995 with the registered office located at 33-34 Latham House, Paradise Street, Birmingham B1 2AJ. There are currently 2 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 MANAGEMENT SERVICES LIMITED?

toggle

BVSC MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 23/11/1995 .

Where is BVSC MANAGEMENT SERVICES LIMITED located?

toggle

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

What does BVSC MANAGEMENT SERVICES LIMITED do?

toggle

BVSC MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BVSC MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.