About

Registered Number: 04701601
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY,

 

Founded in 2003, B.S.B. (Gb) Ltd are based in Gillingham in Kent, it's status at Companies House is "Active". There is only one director listed for B.S.B. (Gb) Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Linda Wynifred 18 March 2003 26 January 2004 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 06 February 2020
PSC04 - N/A 06 February 2020
AA - Annual Accounts 12 September 2019
AD01 - Change of registered office address 11 June 2019
CH04 - Change of particulars for corporate secretary 09 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 27 March 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 18 March 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 25 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
395 - Particulars of a mortgage or charge 03 June 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.