B.S. ENGINEERING LTD.
PINXTON

Hellopages » Derbyshire » Bolsover » NG16 6LE
Company number 02344468
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address UNIT 5 40 BROOKHILL ROAD, BROOKHILL INDUSTRIAL ESTATE, PINXTON, NOTTINGHAM, NG16 6LE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,100 . The most likely internet sites of B.S. ENGINEERING LTD. are www.bsengineering.co.uk, and www.b-s-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Langley Mill Rail Station is 4.8 miles; to Hucknall Rail Station is 6.2 miles; to Mansfield Woodhouse Rail Station is 7.2 miles; to Bulwell Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B S Engineering Ltd is a Private Limited Company. The company registration number is 02344468. B S Engineering Ltd has been working since 07 February 1989. The present status of the company is Active. The registered address of B S Engineering Ltd is Unit 5 40 Brookhill Road Brookhill Industrial Estate Pinxton Nottingham Ng16 6le. The company`s financial liabilities are £97.23k. It is £32.16k against last year. And the total assets are £98.75k, which is £-26.63k against last year. CLIFTON, Paul is a Secretary of the company. CLIFTON, Paul is a Director of the company. LARIMORE, Stephen Richard is a Director of the company. Secretary CLIFTON, Peter has been resigned. Director CLIFTON, Peter has been resigned. The company operates in "Other manufacturing n.e.c.".


b.s. engineering Key Finiance

LIABILITIES £97.23k
+49%
CASH n/a
TOTAL ASSETS £98.75k
-22%
All Financial Figures

Current Directors

Secretary
CLIFTON, Paul
Appointed Date: 02 June 1999

Director
CLIFTON, Paul
Appointed Date: 25 March 1999
54 years old

Director

Resigned Directors

Secretary
CLIFTON, Peter
Resigned: 16 May 1999

Director
CLIFTON, Peter
Resigned: 16 May 1999
81 years old

Persons With Significant Control

Mr Stephen Richard Larimore
Notified on: 16 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Clifton
Notified on: 16 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.S. ENGINEERING LTD. Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100

12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,100

...
... and 75 more events
06 Mar 1989
Registered office changed on 06/03/89 from: 40 rowthorne lane glapwell chesterfield derbyshire S44 5QD

06 Mar 1989
Accounting reference date notified as 31/03

19 Feb 1989
Registered office changed on 19/02/89 from: crown house 2 crown dale london SE19 3NQ

19 Feb 1989
Secretary resigned;director resigned

07 Feb 1989
Incorporation

B.S. ENGINEERING LTD. Charges

19 January 2015
Charge code 0234 4468 0007
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40A brookhill industrial estate pinxton…
22 July 2010
Legal assignment
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 September 2005
Legal mortgage
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 5 brookhill industrial estate…
1 September 2004
Debenture
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Charge by way of debenture
Delivered: 21 June 2002
Status: Satisfied on 11 September 2008
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 April 1997
Mortgage debenture
Delivered: 15 April 1997
Status: Satisfied on 11 September 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
14 March 1991
Debenture
Delivered: 21 March 1991
Status: Satisfied on 23 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…