Company NameBSB Limited
DirectorRobert Douglas Belleli
Company StatusActive
Company Number04471181
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Douglas Belleli
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Aukingford Green
Ongar
Essex
CM5 0BY
Secretary NameSally Patte
NationalityBritish
StatusCurrent
Appointed24 August 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleParamedic
Correspondence Address4 Aukingford Green
Ongar
Essex
CM5 0BY
Secretary NameMr Ian Forder
StatusCurrent
Appointed03 April 2017(14 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameStephen Charles Belleli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Lordship Park
Stoke Newington
London
N16 5UP
Secretary NameMr Robert Douglas Belleli
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Aukingford Green
Ongar
Essex
CM5 0BY
Secretary NameRoderick Michael Coult
NationalityBritish
StatusResigned
Appointed04 January 2010(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressRadford Business Centre Room 4 Foremost House Radf
Billericay
Essex
CM12 0BT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebsbrands.co.uk

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Robert Belleli
100.00%
Ordinary

Financials

Year2014
Net Worth£1,693
Cash£8,819
Current Liabilities£7,819

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 July 2017Appointment of Mr Ian Forder as a secretary on 3 April 2017 (2 pages)
26 July 2017Termination of appointment of Roderick Michael Coult as a secretary on 1 April 2017 (1 page)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 July 2017Appointment of Mr Ian Forder as a secretary on 3 April 2017 (2 pages)
26 July 2017Termination of appointment of Roderick Michael Coult as a secretary on 1 April 2017 (1 page)
26 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2015Registered office address changed from Room 4 Foremost House Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Room 4 Foremost House Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 July 2015 (1 page)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Registered office address changed from Room 4 Foremost House Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 1 July 2015 (1 page)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Robert Douglas Belleli on 1 June 2010 (2 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Robert Douglas Belleli on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Robert Douglas Belleli on 1 June 2010 (2 pages)
10 February 2010Appointment of Roderick Michael Coult as a secretary (3 pages)
10 February 2010Registered office address changed from 4 Aukingford Green Ongar Essex CM5 0BY on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4 Aukingford Green Ongar Essex CM5 0BY on 10 February 2010 (2 pages)
10 February 2010Appointment of Roderick Michael Coult as a secretary (3 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
29 September 2009Secretary appointed sally patte (2 pages)
29 September 2009Secretary appointed sally patte (2 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 November 2008Return made up to 27/06/08; full list of members (3 pages)
25 November 2008Return made up to 27/06/08; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 May 2008Appointment terminated secretary robert belleli (1 page)
6 May 2008Appointment terminated director stephen belleli (1 page)
6 May 2008Appointment terminated secretary robert belleli (1 page)
6 May 2008Appointment terminated director stephen belleli (1 page)
2 October 2007Return made up to 27/06/07; no change of members (7 pages)
2 October 2007Return made up to 27/06/07; no change of members (7 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 July 2006Return made up to 27/06/06; full list of members (7 pages)
31 July 2006Return made up to 27/06/06; full list of members (7 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2005Return made up to 27/06/05; full list of members (7 pages)
1 August 2005Return made up to 27/06/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 September 2004Return made up to 27/06/04; full list of members (7 pages)
16 September 2004Return made up to 27/06/04; full list of members (7 pages)
30 January 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 January 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 July 2003Return made up to 27/06/03; full list of members (7 pages)
30 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 147 station road, north chingford, london, E4 6AG (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 147 station road, north chingford, london, E4 6AG (1 page)
6 July 2002Director resigned (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page)
6 July 2002Registered office changed on 06/07/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page)
6 July 2002Director resigned (2 pages)
6 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (14 pages)
27 June 2002Incorporation (14 pages)