About

Registered Number: 01346638
Date of Incorporation: 03/01/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: Zenith, Ford House Road, Bushbury, Wolverhampton, WV10 9ED

 

Founded in 1978, B.S.T. Supplies & Co Ltd has its registered office in Wolverhampton, it's status is listed as "Active". There is one director listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALE, Steven Frederick 01 December 2011 18 July 2012 1

Filing History

Document Type Date
PSC07 - N/A 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 11 June 2019
MR04 - N/A 05 January 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 June 2018
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC04 - N/A 06 November 2017
PSC04 - N/A 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 01 July 2016
MR01 - N/A 16 June 2016
TM02 - Termination of appointment of secretary 08 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 August 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 21 June 2012
AA - Annual Accounts 18 June 2012
CH01 - Change of particulars for director 26 April 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 23 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 29 June 2011
CH01 - Change of particulars for director 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 18 November 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 03 June 2006
225 - Change of Accounting Reference Date 21 November 2005
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 08 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 12 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
363s - Annual Return 22 July 1996
395 - Particulars of a mortgage or charge 03 February 1996
287 - Change in situation or address of Registered Office 02 February 1996
288 - N/A 02 February 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 05 August 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 14 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1991
395 - Particulars of a mortgage or charge 06 November 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 07 October 1991
287 - Change in situation or address of Registered Office 26 March 1991
363 - Annual Return 26 March 1991
AA - Annual Accounts 18 January 1991
395 - Particulars of a mortgage or charge 15 March 1990
RESOLUTIONS - N/A 24 January 1990
OLD10 - N/A 24 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
AC05 - N/A 09 June 1989
288 - N/A 27 October 1988
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986
NEWINC - New incorporation documents 03 January 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2016 Fully Satisfied

N/A

Debenture 15 October 2009 Outstanding

N/A

Debenture 09 November 2006 Fully Satisfied

N/A

Debenture 03 March 2000 Fully Satisfied

N/A

Fixed charge 01 February 1996 Fully Satisfied

N/A

Debenture 29 October 1991 Fully Satisfied

N/A

Fixed and floating charge 09 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.