B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED
BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7DH
Company number 04167526
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 15 HIGH STREET, BRACKLEY, NORTHAMPTONSHIRE, ENGLAND, NN13 7DH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Register inspection address has been changed from C/O Kelly Molyneux & Co Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL England to 15 High Street Brackley Northamptonshire NN13 7DH; Registered office address changed from Units 6 & 8 Britannia Park Industrial Estate North Road Cobridge Stoke on Trent Staffordshire ST6 2PZ to 15 High Street Brackley Northamptonshire NN13 7DH on 7 April 2017; Confirmation statement made on 23 February 2017 with updates. The most likely internet sites of B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED are www.bssuppliesstokeontrent.co.uk, and www.b-s-supplies-stoke-on-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bicester North Rail Station is 8.7 miles; to Bicester Town Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B S Supplies Stoke On Trent Limited is a Private Limited Company. The company registration number is 04167526. B S Supplies Stoke On Trent Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of B S Supplies Stoke On Trent Limited is 15 High Street Brackley Northamptonshire England Nn13 7dh. . DURHAM, Karl is a Director of the company. MULDER, Llewelyn is a Director of the company. O REILLY, Paul James is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary O`REILLY, Zoe has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
DURHAM, Karl
Appointed Date: 25 October 2016
55 years old

Director
MULDER, Llewelyn
Appointed Date: 25 October 2016
66 years old

Director
O REILLY, Paul James
Appointed Date: 23 February 2001
50 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Secretary
O`REILLY, Zoe
Resigned: 25 October 2016
Appointed Date: 23 February 2001

Nominee Director
REDDING, Diana Elizabeth
Resigned: 23 February 2001
Appointed Date: 23 February 2001
73 years old

Persons With Significant Control

International Applications Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul James O'Reilly
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED Events

07 Apr 2017
Register inspection address has been changed from C/O Kelly Molyneux & Co Security House 1 Queen Street Burslem Stoke on Trent Staffordshire ST6 3EL England to 15 High Street Brackley Northamptonshire NN13 7DH
07 Apr 2017
Registered office address changed from Units 6 & 8 Britannia Park Industrial Estate North Road Cobridge Stoke on Trent Staffordshire ST6 2PZ to 15 High Street Brackley Northamptonshire NN13 7DH on 7 April 2017
07 Apr 2017
Confirmation statement made on 23 February 2017 with updates
17 Mar 2017
Director's details changed for Paul James O Reilly on 25 October 2016
16 Mar 2017
Director's details changed for Mr Karl Durham on 25 October 2016
...
... and 56 more events
16 Mar 2001
Director resigned
16 Mar 2001
New secretary appointed
16 Mar 2001
New director appointed
16 Mar 2001
Registered office changed on 16/03/01 from: reddings applegarth oakridge lane winscombe north somerset BS25 1LZ
23 Feb 2001
Incorporation

B.S. SUPPLIES (STOKE-ON-TRENT) LIMITED Charges

10 August 2004
Mortgage deed
Delivered: 12 August 2004
Status: Satisfied on 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 94 waterloo road and land at rear of…
23 May 2001
Debenture
Delivered: 24 May 2001
Status: Satisfied on 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…