B.S.COMPONENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 01752930
Status Active
Incorporation Date 14 September 1983
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 23910 - Production of abrasive products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of B.S.COMPONENTS LIMITED are www.bscomponents.co.uk, and www.b-s-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. B S Components Limited is a Private Limited Company. The company registration number is 01752930. B S Components Limited has been working since 14 September 1983. The present status of the company is Active. The registered address of B S Components Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. . SHARP, Rosemary Elizabeth is a Secretary of the company. PRIVETT, Andrew James is a Director of the company. SHARP, Rosemary Elizabeth is a Director of the company. Secretary HAWKER, Stephen Robert has been resigned. Secretary MILES, Terence Delaney has been resigned. Secretary SLOGGETT, David John has been resigned. Director BARNES, Kenneth George has been resigned. Director SLOGGETT, David John has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
SHARP, Rosemary Elizabeth
Appointed Date: 01 August 2001

Director
PRIVETT, Andrew James
Appointed Date: 01 August 2001
70 years old

Director
SHARP, Rosemary Elizabeth
Appointed Date: 01 August 2001
62 years old

Resigned Directors

Secretary
HAWKER, Stephen Robert
Resigned: 15 May 1998
Appointed Date: 31 December 1993

Secretary
MILES, Terence Delaney
Resigned: 31 December 1993

Secretary
SLOGGETT, David John
Resigned: 23 March 2001
Appointed Date: 15 May 1998

Director
BARNES, Kenneth George
Resigned: 31 July 2001
84 years old

Director
SLOGGETT, David John
Resigned: 23 August 2001
75 years old

Persons With Significant Control

Ck Supplies (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.S.COMPONENTS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

22 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 69 more events
28 Sep 1988
Return made up to 29/08/88; full list of members

05 Sep 1987
Accounts for a small company made up to 30 September 1986

05 Sep 1987
Return made up to 18/08/87; full list of members

19 Jan 1987
Accounts for a small company made up to 30 September 1985

19 Jan 1987
Return made up to 29/12/86; full list of members

B.S.COMPONENTS LIMITED Charges

1 August 2001
Debenture
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…