B S I INTERNATIONAL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK13 7PH

Company number 01560283
Status Active
Incorporation Date 8 May 1981
Company Type Private Limited Company
Address 5 EAST DALES HEELANDS MILTON KEYNES 5 EAST DALES, HEELANDS, MILTON KEYNES, ENGLAND, MK13 7PH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 4 Bridgeturn Avenue Old Wolverton Road Milton Keynes Buckinghamshire MK12 5QL to 5 East Dales Heelands Milton Keynes 5 East Dales Heelands Milton Keynes MK13 7PH on 17 February 2016. The most likely internet sites of B S I INTERNATIONAL LIMITED are www.bsiinternational.co.uk, and www.b-s-i-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Wolverton Rail Station is 1.5 miles; to Bletchley Rail Station is 4.4 miles; to Fenny Stratford Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B S I International Limited is a Private Limited Company. The company registration number is 01560283. B S I International Limited has been working since 08 May 1981. The present status of the company is Active. The registered address of B S I International Limited is 5 East Dales Heelands Milton Keynes 5 East Dales Heelands Milton Keynes England Mk13 7ph. . SAIGAL, Sufia Iqbal is a Secretary of the company. SAIGAL, Bilal is a Director of the company. SAIGAL, Iqbal Ahmed is a Director of the company. SAIGAL, Sufia Iqbal is a Director of the company. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors


Director
SAIGAL, Bilal
Appointed Date: 21 June 2001
43 years old

Director
SAIGAL, Iqbal Ahmed

78 years old

Director
SAIGAL, Sufia Iqbal

73 years old

Persons With Significant Control

Mr. Iqbal Ahmed Saigal
Notified on: 10 April 2016
78 years old
Nature of control: Has significant influence or control

B S I INTERNATIONAL LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Aug 2016
Total exemption small company accounts made up to 31 July 2016
17 Feb 2016
Registered office address changed from 4 Bridgeturn Avenue Old Wolverton Road Milton Keynes Buckinghamshire MK12 5QL to 5 East Dales Heelands Milton Keynes 5 East Dales Heelands Milton Keynes MK13 7PH on 17 February 2016
06 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 20,000

13 Jan 2016
Satisfaction of charge 4 in full
...
... and 85 more events
09 Mar 1988
Return made up to 17/02/88; no change of members
20 Feb 1987
Full accounts made up to 31 July 1986
20 Feb 1987
Return made up to 16/01/87; full list of members
08 Aug 1986
Company name changed azjnti international LIMITED\certificate issued on 08/08/86
21 Oct 1981
Allotment of shares

B S I INTERNATIONAL LIMITED Charges

11 July 2008
Legal charge
Delivered: 12 July 2008
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: Unit 2, old wolverton road, old wolverton, milton keynes.
9 November 2005
Deed of charge over credit balances
Delivered: 19 November 2005
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re b s I international limited business…
11 September 1990
Debenture
Delivered: 14 September 1990
Status: Satisfied on 6 January 2006
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…
5 January 1989
Single debenture
Delivered: 9 January 1989
Status: Satisfied on 12 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied on 12 June 2001
Persons entitled: Norwich General Trust Limited
Description: Leasehold land and premises at unit a, 4 bridgeturn avenue…