Company NameBv-UK Limited
DirectorSarah-Jane Wellard
Company StatusActive
Company Number09740838
CategoryPrivate Limited Company
Incorporation Date20 August 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Sarah-Jane Wellard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High View High View
Birchanger
Bishop's Stortford
CM23 5QG
Director NameMiss Susan Mary Cantle
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(same day as company formation)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressKenburgh Court South Street
Bishop's Stortford
Hertfordshire
CM23 3HX

Contact

Websitewww.bv-uk.co.uk
Telephone01992 512780
Telephone regionLea Valley

Location

Registered Address16 High View High View
Birchanger
Bishop's Stortford
CM23 5QG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBirchanger
WardStansted South & Birchanger

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

2 February 2017Delivered on: 3 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 November 2016Delivered on: 9 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
22 March 2023Registered office address changed from Thremhall Park Start Hill Bishop's Stortford CM22 7WE England to 16 High View High View Birchanger Bishop's Stortford CM23 5QG on 22 March 2023 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
13 March 2018Register(s) moved to registered inspection location The Kernals High View Birchanger Bishop's Stortford CM23 5QG (1 page)
13 March 2018Register inspection address has been changed to The Kernals High View Birchanger Bishop's Stortford CM23 5QG (1 page)
12 March 2018Registered office address changed from Kenburgh Court South Street Bishop's Stortford Hertfordshire CM23 3HX England to Thremhall Park Start Hill Bishop's Stortford CM22 7WE on 12 March 2018 (1 page)
7 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 September 2017Cessation of Susan Mary Cantle as a person with significant control on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Susan Mary Cantle as a director on 29 September 2017 (1 page)
29 September 2017Change of details for Ms Sarah-Jane Wellard as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Cessation of Susan Mary Cantle as a person with significant control on 29 September 2017 (1 page)
29 September 2017Change of details for Ms Sarah-Jane Wellard as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Susan Mary Cantle as a director on 29 September 2017 (1 page)
21 August 2017Change of details for Miss Susan Mary Cantle as a person with significant control on 20 October 2016 (2 pages)
21 August 2017Change of details for Miss Susan Mary Cantle as a person with significant control on 20 October 2016 (2 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
3 February 2017Registration of charge 097408380002, created on 2 February 2017 (23 pages)
3 February 2017Registration of charge 097408380002, created on 2 February 2017 (23 pages)
30 January 2017Director's details changed for Ms Sarah-Jane Wellard on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Miss Susan Mary Cantle on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Ms Sarah-Jane Wellard on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Miss Susan Mary Cantle on 30 January 2017 (2 pages)
9 November 2016Registration of charge 097408380001, created on 9 November 2016 (13 pages)
9 November 2016Registration of charge 097408380001, created on 9 November 2016 (13 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
30 March 2016Director's details changed for Sarah-Jane Wellard on 1 December 2015 (2 pages)
30 March 2016Registered office address changed from 1 Centrus Mead Lane Hertford SG13 7GX England to Kenburgh Court South Street Bishop's Stortford Hertfordshire CM23 3HX on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 1 Centrus Mead Lane Hertford SG13 7GX England to Kenburgh Court South Street Bishop's Stortford Hertfordshire CM23 3HX on 30 March 2016 (1 page)
30 March 2016Director's details changed for Sarah-Jane Wellard on 1 December 2015 (2 pages)
20 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 2
(37 pages)
20 August 2015Incorporation
Statement of capital on 2015-08-20
  • GBP 2
(37 pages)
20 August 2015Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)