BSC ENGINEERING SERVICES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2DR

Company number 02632504
Status Active
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 702 . The most likely internet sites of BSC ENGINEERING SERVICES LIMITED are www.bscengineeringservices.co.uk, and www.bsc-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Bsc Engineering Services Limited is a Private Limited Company. The company registration number is 02632504. Bsc Engineering Services Limited has been working since 25 July 1991. The present status of the company is Active. The registered address of Bsc Engineering Services Limited is Windover House St Ann Street Salisbury Sp1 2dr. The company`s financial liabilities are £12.13k. It is £4.33k against last year. And the total assets are £30.45k, which is £-7.6k against last year. AMBROSE, Stewart Mark is a Secretary of the company. AMBROSE, Stewart Mark is a Director of the company. MARTIN, Robert William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOOPER, Peter David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


bsc engineering services Key Finiance

LIABILITIES £12.13k
+55%
CASH n/a
TOTAL ASSETS £30.45k
-20%
All Financial Figures

Current Directors

Secretary
AMBROSE, Stewart Mark
Appointed Date: 25 July 1991

Director
AMBROSE, Stewart Mark
Appointed Date: 25 July 1991
64 years old

Director
MARTIN, Robert William
Appointed Date: 24 January 1994
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 July 1991
Appointed Date: 25 July 1991

Director
HOOPER, Peter David
Resigned: 31 January 2001
Appointed Date: 25 July 1991
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 July 1991
Appointed Date: 25 July 1991

Persons With Significant Control

Mr Stewart Mark Ambrose
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert William Martin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BSC ENGINEERING SERVICES LIMITED Events

02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 702

08 Jun 2015
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR to Windover House St. Ann Street Salisbury SP1 2DR on 8 June 2015
19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
19 Dec 1991
Accounting reference date extended from 30/09 to 31/12

04 Sep 1991
Accounting reference date notified as 30/09

31 Jul 1991
Registered office changed on 31/07/91 from: 84 temple chambers temple avenue london EC4Y ohp

31 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1991
Incorporation

BSC ENGINEERING SERVICES LIMITED Charges

10 June 1992
Single debenture
Delivered: 22 June 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…