B & S VENTURES (WORTHING) LIMITED
FULBROOK


Company number 05705922
Status Active
Incorporation Date 10 February 2006
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 forty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 November 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of B & S VENTURES (WORTHING) LIMITED are www.bsventuresworthing.co.uk, and www.b-s-ventures-worthing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. B S Ventures Worthing Limited is a Private Limited Company. The company registration number is 05705922. B S Ventures Worthing Limited has been working since 10 February 2006. The present status of the company is Active. The registered address of B S Ventures Worthing 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 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: 10 February 2006
62 years old

Director
STRUTT, Mark Peter
Appointed Date: 10 February 2006
65 years old

Resigned Directors

Secretary
BISHOPS SOLICITORS LLP
Resigned: 07 August 2006
Appointed Date: 10 February 2006

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

Director
MITRESHELF DIRECTORS LIMITED
Resigned: 10 February 2006
Appointed Date: 10 February 2006

Persons With Significant Control

B & S Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B & S VENTURES (WORTHING) LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 28 November 2015
25 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

08 Feb 2016
Total exemption small company accounts made up to 28 November 2014
03 Feb 2016
Current accounting period shortened from 28 November 2016 to 27 November 2016
...
... and 38 more events
08 Jul 2006
Particulars of mortgage/charge
08 Mar 2006
Director resigned
08 Mar 2006
New director appointed
08 Mar 2006
New director appointed
10 Feb 2006
Incorporation

B & S VENTURES (WORTHING) LIMITED Charges

21 October 2010
Debenture
Delivered: 23 October 2010
Status: Satisfied on 12 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 12 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at martlets way worthing t/no WSX237886. Fixed charge…