About

Registered Number: 05890727
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Bsa Logistics Ltd was registered on 28 July 2006 and are based in Droitwich, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Steele, Rachel Judith, Steele, Brian Gwyn, Steele, Rachel Judith, Steele, Christopher, Steele, Victoria Amy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Brian Gwyn 28 July 2006 - 1
STEELE, Rachel Judith 01 August 2010 - 1
STEELE, Christopher 06 April 2013 31 March 2015 1
STEELE, Victoria Amy 01 January 2015 05 April 2018 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Rachel Judith 28 July 2006 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 13 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 18 May 2018
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 May 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 May 2012
CH01 - Change of particulars for director 09 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 04 March 2008
225 - Change of Accounting Reference Date 23 October 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.