B. & S. Ventures (Reading) Limited

  • Active
  • Incorporated on 30 Aug 2000

Reg Address: 19a Canning Street, Edinburgh EH3 8HE, Scotland

Previous Names:
B. & S. Ventures (Tiverton) Limited - 23 Jan 2001
B. & S. Ventures (Tiverton) Limited - 11 Oct 2000
Morbish 7 Limited - 30 Aug 2000

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "B. & S. Ventures (Reading) Limited" is a ltd and located in 19a Canning Street, Edinburgh EH3 8HE. B. & S. Ventures (Reading) Limited is currently in active status and it was incorporated on 30 Aug 2000 (24 years 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in B. & S. Ventures (Reading) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Lisa Collette Strutt Secretary 1 Sep 2009 British Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 7 Aug 2006 - Resigned
1 Sep 2009
3 BISHOPS SOLICITORS LLP Corporate Secretary 16 May 2005 - Resigned
7 Aug 2006
4 BISHOPS Corporate Secretary 31 Oct 2003 - Resigned
16 May 2005
5 Lisa Colette Strutt Director 10 Oct 2000 British Active
6 Eddie-Roy Mason Secretary 10 Oct 2000 - Resigned
31 Oct 2003
7 Mark Peter Strutt Director 10 Oct 2000 British Active
8 David Robinson Director 10 Oct 2000 British Resigned
7 Nov 2003
9 Ian Trye Townsend Director 10 Oct 2000 British Resigned
7 Nov 2003
10 MORBISH SECRETARY LIMITED Nominee Secretary 30 Aug 2000 - Resigned
10 Oct 2000
11 MORBISH DIRECTORS LIMITED Nominee Director 30 Aug 2000 - Resigned
10 Oct 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 B & S Ventures Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for B. & S. Ventures (Reading) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Amended Micro Entity 31 Aug 2023 Download PDF
2 Accounts - Micro Entity 24 Aug 2023 Download PDF
3 Accounts - Micro Entity 18 Aug 2022 Download PDF
4 Confirmation Statement - No Updates 3 Aug 2022 Download PDF
3 Pages
5 Confirmation Statement - No Updates 31 Jul 2020 Download PDF
3 Pages
6 Accounts - Micro Entity 6 Jul 2020 Download PDF
3 Pages
7 Confirmation Statement - No Updates 22 Aug 2019 Download PDF
3 Pages
8 Accounts - Micro Entity 22 Aug 2019 Download PDF
2 Pages
9 Accounts - Micro Entity 29 Aug 2018 Download PDF
2 Pages
10 Confirmation Statement - No Updates 28 Jul 2018 Download PDF
3 Pages
11 Accounts - Total Exemption Small 30 Aug 2017 Download PDF
3 Pages
12 Confirmation Statement - No Updates 29 Jul 2017 Download PDF
3 Pages
13 Address - Change Registered Office Company With Date Old New 12 Sep 2016 Download PDF
1 Pages
14 Confirmation Statement - Updates 12 Sep 2016 Download PDF
5 Pages
15 Accounts - Total Exemption Small 24 Aug 2016 Download PDF
3 Pages
16 Accounts - Total Exemption Small 8 Feb 2016 Download PDF
3 Pages
17 Accounts - Change Account Reference Date Company Previous Shortened 9 Nov 2015 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 18 Aug 2015 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 29 Jul 2015 Download PDF
4 Pages
20 Mortgage - Satisfy Charge Full 14 Jan 2015 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 14 Jan 2015 Download PDF
1 Pages
22 Accounts - Total Exemption Small 31 Aug 2014 Download PDF
3 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2014 Download PDF
4 Pages
24 Accounts - Total Exemption Small 30 Aug 2013 Download PDF
3 Pages
25 Officers - Change Person Director Company With Change Date 2 Aug 2013 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2013 Download PDF
4 Pages
27 Officers - Change Person Director Company With Change Date 2 Aug 2013 Download PDF
2 Pages
28 Officers - Change Person Secretary Company With Change Date 2 Aug 2013 Download PDF
1 Pages
29 Accounts - Change Account Reference Date Company Previous Extended 14 Feb 2013 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 30 Sep 2012 Download PDF
5 Pages
31 Accounts - Small 31 May 2012 Download PDF
9 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Aug 2011 Download PDF
5 Pages
33 Accounts - Small 1 Jun 2011 Download PDF
7 Pages
34 Officers - Change Person Secretary Company With Change Date 8 Sep 2010 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 8 Sep 2010 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 8 Sep 2010 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 8 Sep 2010 Download PDF
2 Pages
38 Accounts - Small 12 Jul 2010 Download PDF
9 Pages
39 Address - Change Registered Office Company With Date Old 17 Jun 2010 Download PDF
2 Pages
40 Accounts - Small 21 Apr 2010 Download PDF
7 Pages
41 Officers - Appoint Person Secretary Company With Name 22 Dec 2009 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name 22 Dec 2009 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2009 Download PDF
3 Pages
44 Annual Return - Legacy 8 Dec 2008 Download PDF
3 Pages
45 Accounts - Small 1 Jul 2008 Download PDF
5 Pages
46 Accounts - Small 4 Oct 2007 Download PDF
5 Pages
47 Annual Return - Legacy 3 Sep 2007 Download PDF
2 Pages
48 Auditors - Resignation Company 25 Jul 2007 Download PDF
2 Pages
49 Accounts - Small 4 Jan 2007 Download PDF
6 Pages
50 Annual Return - Legacy 28 Sep 2006 Download PDF
2 Pages
51 Officers - Legacy 14 Sep 2006 Download PDF
2 Pages
52 Officers - Legacy 14 Sep 2006 Download PDF
1 Pages
53 Annual Return - Legacy 2 Aug 2005 Download PDF
7 Pages
54 Accounts - Total Exemption Small 7 Jul 2005 Download PDF
5 Pages
55 Officers - Legacy 26 May 2005 Download PDF
1 Pages
56 Officers - Legacy 26 May 2005 Download PDF
1 Pages
57 Officers - Legacy 18 Jan 2005 Download PDF
1 Pages
58 Officers - Legacy 18 Jan 2005 Download PDF
1 Pages
59 Annual Return - Legacy 20 Jul 2004 Download PDF
7 Pages
60 Accounts - Total Exemption Small 16 Jul 2004 Download PDF
5 Pages
61 Officers - Legacy 17 Nov 2003 Download PDF
1 Pages
62 Officers - Legacy 12 Nov 2003 Download PDF
1 Pages
63 Officers - Legacy 12 Nov 2003 Download PDF
1 Pages
64 Address - Legacy 12 Nov 2003 Download PDF
1 Pages
65 Officers - Legacy 10 Nov 2003 Download PDF
1 Pages
66 Officers - Legacy 10 Nov 2003 Download PDF
1 Pages
67 Annual Return - Legacy 12 Aug 2003 Download PDF
8 Pages
68 Accounts - Full 16 May 2003 Download PDF
11 Pages
69 Address - Legacy 15 May 2003 Download PDF
1 Pages
70 Auditors - Resignation Company 1 Aug 2002 Download PDF
2 Pages
71 Annual Return - Legacy 22 Jul 2002 Download PDF
8 Pages
72 Accounts - Full 2 Apr 2002 Download PDF
11 Pages
73 Annual Return - Legacy 26 Sep 2001 Download PDF
7 Pages
74 Mortgage - Legacy 12 Mar 2001 Download PDF
7 Pages
75 Mortgage - Legacy 12 Mar 2001 Download PDF
6 Pages
76 Change Of Name - Certificate Company 23 Jan 2001 Download PDF
2 Pages
77 Officers - Legacy 28 Nov 2000 Download PDF
1 Pages
78 Officers - Legacy 28 Nov 2000 Download PDF
1 Pages
79 Officers - Legacy 28 Nov 2000 Download PDF
1 Pages
80 Officers - Legacy 28 Nov 2000 Download PDF
1 Pages
81 Officers - Legacy 28 Nov 2000 Download PDF
1 Pages
82 Address - Legacy 28 Nov 2000 Download PDF
1 Pages
83 Officers - Legacy 22 Nov 2000 Download PDF
1 Pages
84 Officers - Legacy 22 Nov 2000 Download PDF
1 Pages
85 Change Of Name - Certificate Company 10 Oct 2000 Download PDF
2 Pages
86 Incorporation - Company 30 Aug 2000 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.