BSTO LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DR
Company number 00571360
Status Active
Incorporation Date 11 September 1956
Company Type Private Limited Company
Address UNIT 3 GROUND FLOOR, 181A VERULAM ROAD, ST. ALBANS, ENGLAND, AL3 4DR
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from 205 Atlas Business Centre Oxgate Lane London NW2 7HJ to Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of BSTO LIMITED are www.bsto.co.uk, and www.bsto.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Bsto Limited is a Private Limited Company. The company registration number is 00571360. Bsto Limited has been working since 11 September 1956. The present status of the company is Active. The registered address of Bsto Limited is Unit 3 Ground Floor 181a Verulam Road St Albans England Al3 4dr. The company`s financial liabilities are £42.24k. It is £-11.12k against last year. The cash in hand is £14.73k. It is £6.89k against last year. And the total assets are £236.64k, which is £2.25k against last year. QEMALAJ, Gazmir is a Director of the company. SCHWARZ, Ivan Otto is a Director of the company. Secretary NITESCU, Marinela has been resigned. Secretary SCHWARZ, Jaraslava has been resigned. Director ASHBY, Roger John has been resigned. Director BUTLER, David Sidney has been resigned. Director SCHWARZ, Jaraslava has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


bsto Key Finiance

LIABILITIES £42.24k
-21%
CASH £14.73k
+87%
TOTAL ASSETS £236.64k
+0%
All Financial Figures

Current Directors

Director
QEMALAJ, Gazmir
Appointed Date: 26 January 2011
53 years old

Director
SCHWARZ, Ivan Otto

102 years old

Resigned Directors

Secretary
NITESCU, Marinela
Resigned: 31 March 2014
Appointed Date: 04 October 2011

Secretary
SCHWARZ, Jaraslava
Resigned: 25 September 2011

Director
ASHBY, Roger John
Resigned: 08 June 1999
81 years old

Director
BUTLER, David Sidney
Resigned: 05 March 1997
Appointed Date: 31 January 1993
83 years old

Director
SCHWARZ, Jaraslava
Resigned: 25 September 2011
99 years old

Persons With Significant Control

Mr Gazmir Qemalaj
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BSTO LIMITED Events

01 Feb 2017
Registered office address changed from 205 Atlas Business Centre Oxgate Lane London NW2 7HJ to Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR on 1 February 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 20 August 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000

...
... and 115 more events
14 Aug 1986
Group of companies' accounts made up to 31 March 1986

14 Aug 1986
Return made up to 07/08/86; full list of members

17 May 1986
Group of companies' accounts made up to 31 March 1985

23 Dec 1964
Company name changed\certificate issued on 23/12/64
11 Sep 1956
Incorporation

BSTO LIMITED Charges

5 October 2000
Charge over credit balances
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £4,151 together with interest now or to held by…
7 October 1998
Charge over credit balances
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us $6,000 together with interest accrued now or…
7 October 1998
Charge over credit balances
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of $6,000 us dollars together with interest accrued…
7 October 1998
Charge over credit balances
Delivered: 13 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of $6,000 us dollars together with interest accrued…
30 July 1998
Charge over credit balances
Delivered: 4 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of $8,000 us dollars together with interest accrued…
1 July 1998
Charge over credit balances
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,100 together with interest accrued now or to…
19 September 1996
Legal mortgage
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h 377 kilburn high road london and the proceeds of…
3 November 1992
Mortgage debenture
Delivered: 18 November 1992
Status: Satisfied on 14 May 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…