B & S VENTURES (SMALLFIELD) LIMITED
FULBROOK


Company number 05319427
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address THE COTTAGE C/O ELM FARM HOUSE, MEADOW LANE, FULBROOK, OXON OX184BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 28 November 2015; Total exemption small company accounts made up to 28 November 2014. The most likely internet sites of B & S VENTURES (SMALLFIELD) LIMITED are www.bsventuressmallfield.co.uk, and www.b-s-ventures-smallfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. B S Ventures Smallfield Limited is a Private Limited Company. The company registration number is 05319427. B S Ventures Smallfield Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of B S Ventures Smallfield Limited is The Cottage C O Elm Farm House Meadow Lane Fulbrook Oxon Ox184bw. . STRUTT, Lisa Collette is a Secretary of the company. STRUTT, Lisa Colette is a Director of the company. STRUTT, Mark Peter is a Director of the company. Secretary BISHOPS SOLICIORS LLP has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director MITRESHELF DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STRUTT, Lisa Collette
Appointed Date: 01 September 2009

Director
STRUTT, Lisa Colette
Appointed Date: 22 December 2004
62 years old

Director
STRUTT, Mark Peter
Appointed Date: 22 December 2004
65 years old

Resigned Directors

Secretary
BISHOPS SOLICIORS LLP
Resigned: 07 August 2006
Appointed Date: 16 May 2005

Secretary
BISHOPS SOLICITORS LLP
Resigned: 16 May 2005
Appointed Date: 22 December 2004

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 01 September 2009
Appointed Date: 07 August 2006

Director
MITRESHELF DIRECTORS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

B & S Ventures Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

B & S VENTURES (SMALLFIELD) LIMITED Events

12 Jan 2017
Confirmation statement made on 22 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 28 November 2015
08 Feb 2016
Total exemption small company accounts made up to 28 November 2014
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

09 Nov 2015
Previous accounting period shortened from 29 November 2014 to 28 November 2014
...
... and 54 more events
27 May 2005
New secretary appointed
07 Feb 2005
New director appointed
03 Feb 2005
New director appointed
28 Jan 2005
Director resigned
22 Dec 2004
Incorporation

B & S VENTURES (SMALLFIELD) LIMITED Charges

15 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 12 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
15 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 12 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land on the south side of weatherhill…
26 October 1994
Deed of charge
Delivered: 4 December 2006
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land defined as the yellow land and yellow and green land…