About

Registered Number: 06085270
Date of Incorporation: 06/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

 

Founded in 2007, B S Process Design Ltd has its registered office in Bromborough in Wirral, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Stott, Brian, Stott, Sally in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Brian 05 April 2007 - 1
STOTT, Sally 03 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 03 October 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 October 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 07 October 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 07 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 06 February 2008
CERTNM - Change of name certificate 13 July 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
225 - Change of Accounting Reference Date 15 April 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.