BSH INDUSTRIES LIMITED
SWINTON

Hellopages » Greater Manchester » Salford » M27 6AU

Company number 01262603
Status Active
Incorporation Date 11 June 1976
Company Type Private Limited Company
Address BSH HOUSE, 21 RUTLAND STREET, SWINTON, MANCHESTER, M27 6AU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate, 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 012626030010, created on 21 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BSH INDUSTRIES LIMITED are www.bshindustries.co.uk, and www.bsh-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Bsh Industries Limited is a Private Limited Company. The company registration number is 01262603. Bsh Industries Limited has been working since 11 June 1976. The present status of the company is Active. The registered address of Bsh Industries Limited is Bsh House 21 Rutland Street Swinton Manchester M27 6au. . WALLER, Sandra is a Secretary of the company. WALLER, Derek is a Director of the company. Secretary WALLER, Derek has been resigned. Director KROPIELNICKI, Jerzy Jacek has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WALLER, Sandra
Appointed Date: 25 April 1994

Director
WALLER, Derek

88 years old

Resigned Directors

Secretary
WALLER, Derek
Resigned: 25 April 1994

Director
KROPIELNICKI, Jerzy Jacek
Resigned: 04 April 1994
86 years old

Persons With Significant Control

Mr Derek Waller Ma Llm
Notified on: 11 June 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BSH INDUSTRIES LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Registration of charge 012626030010, created on 21 December 2016
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 40,000

04 Aug 2015
Satisfaction of charge 6 in full
...
... and 76 more events
06 Feb 1989
Accounts for a small company made up to 31 December 1987

07 Mar 1988
Return made up to 31/12/87; full list of members

25 Sep 1987
Accounts for a small company made up to 31 December 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

06 May 1986
Accounts for a small company made up to 31 December 1985

BSH INDUSTRIES LIMITED Charges

21 December 2016
Charge code 0126 2603 0010
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The chargor charges to the chargee, by way of first legal…
2 August 2012
Legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: National Counties Building Society
Description: L/H property k/a flat 4, 245 ladbroke grove, london t/no…
23 April 1991
Legal charge
Delivered: 6 April 1991
Status: Satisfied on 20 February 2010
Persons entitled: Birmingham Midshires Bldg. Soc.
Description: F/H land and buildings on the north eastside of ruthland…
25 February 1991
Mortgage debenture
Delivered: 1 March 1991
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 February 1991
Legal mortgage
Delivered: 14 February 1991
Status: Satisfied on 4 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south west side of rutland street…
24 February 1989
Legal mortgage
Delivered: 3 March 1989
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of rutland street…
12 October 1983
Legal mortgage
Delivered: 13 October 1983
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the SE side of cemetery road and…
12 October 1983
Legal mortgage
Delivered: 13 October 1983
Status: Satisfied on 27 February 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on north side of rutland street…
18 January 1980
Legal mortgage
Delivered: 28 January 1980
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: 1 rutland street, swinton greater manchester t no la…
18 January 1980
Legal mortgage
Delivered: 28 January 1980
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: 3 and 5 rutland street, swinton, greater manchester t no gm…