B.S.T. SUPPLIES & CO LTD
BUSHBURY

Hellopages » West Midlands » Wolverhampton » WV10 9ED

Company number 01346638
Status Active
Incorporation Date 3 January 1978
Company Type Private Limited Company
Address ZENITH, FORD HOUSE ROAD, BUSHBURY, WOLVERHAMPTON, WV10 9ED
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a medium company made up to 30 September 2015; Registration of charge 013466380007, created on 15 June 2016. The most likely internet sites of B.S.T. SUPPLIES & CO LTD are www.bstsuppliesco.co.uk, and www.b-s-t-supplies-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bloxwich Rail Station is 4.7 miles; to Cannock Rail Station is 6.6 miles; to Cradley Heath Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B S T Supplies Co Ltd is a Private Limited Company. The company registration number is 01346638. B S T Supplies Co Ltd has been working since 03 January 1978. The present status of the company is Active. The registered address of B S T Supplies Co Ltd is Zenith Ford House Road Bushbury Wolverhampton Wv10 9ed. . ADAMS, Paul Alistair is a Director of the company. LAWLESS, Anthony Francis is a Director of the company. MEE, James Richard is a Director of the company. MEE, Stuart Paul is a Director of the company. Secretary JONES, Timothy Raymond has been resigned. Director WALE, Steven Frederick has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Director
ADAMS, Paul Alistair
Appointed Date: 14 May 2012
61 years old

Director

Director
MEE, James Richard
Appointed Date: 24 November 2011
49 years old

Director
MEE, Stuart Paul

74 years old

Resigned Directors

Secretary
JONES, Timothy Raymond
Resigned: 31 March 2016

Director
WALE, Steven Frederick
Resigned: 18 July 2012
Appointed Date: 01 December 2011
67 years old

Persons With Significant Control

Mr Stuart Paul Mee
Notified on: 31 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Francis Lawless
Notified on: 31 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.S.T. SUPPLIES & CO LTD Events

10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Jul 2016
Accounts for a medium company made up to 30 September 2015
16 Jun 2016
Registration of charge 013466380007, created on 15 June 2016
08 Apr 2016
Termination of appointment of Timothy Raymond Jones as a secretary on 31 March 2016
12 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,000

...
... and 80 more events
09 Mar 1988
Full accounts made up to 31 March 1987

09 Mar 1988
Return made up to 14/07/87; no change of members

15 Aug 1986
Full accounts made up to 31 March 1986

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

03 Jan 1978
Incorporation

B.S.T. SUPPLIES & CO LTD Charges

15 June 2016
Charge code 0134 6638 0007
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
15 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2006
Debenture
Delivered: 18 November 2006
Status: Satisfied on 27 November 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied on 27 November 2010
Persons entitled: Confidentail Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Fixed charge
Delivered: 3 February 1996
Status: Satisfied on 27 November 2010
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge 1) all debts the subject of an…
29 October 1991
Debenture
Delivered: 6 November 1991
Status: Satisfied on 16 August 1996
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 March 1990
Fixed and floating charge
Delivered: 15 March 1990
Status: Satisfied on 4 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book dets and other dets owing to the…