B & S Ventures (Worthing) Limited
- Active
- Incorporated on 10 Feb 2006
Reg Address: Elm Farm House Meadow Lane, Fulbrook, Burford OX18 4BW, England
- Summary The company with name "B & S Ventures (Worthing) Limited" is a ltd and located in Elm Farm House Meadow Lane, Fulbrook, Burford OX18 4BW. B & S Ventures (Worthing) Limited is currently in active status and it was incorporated on 10 Feb 2006 (18 years 7 months 11 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 (Worthing) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Patrick Campbell Carin | Secretary | 1 Sep 2009 | British | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 7 Aug 2006 | - | Resigned 1 Sep 2009 |
3 | Lisa Colette Strutt | Director | 10 Feb 2006 | British | Active |
4 | Mark Peter Strutt | Director | 10 Feb 2006 | British | Active |
5 | BISHOPS SOLICITORS LLP | Corporate Secretary | 10 Feb 2006 | - | Resigned 7 Aug 2006 |
6 | MITRESHELF DIRECTORS LIMITED | Corporate Director | 10 Feb 2006 | - | Resigned 10 Feb 2006 |
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 (Worthing) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 21 Feb 2024 | Download PDF |
2 | Accounts - Micro Entity | 24 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 23 Jan 2023 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 18 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 12 Apr 2021 | Download PDF |
6 | Accounts - Micro Entity | 6 Jul 2020 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 11 Feb 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 22 Aug 2019 | Download PDF 2 Pages |
9 | Address - Change Registered Office Company With Date Old New | 11 Feb 2019 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 11 Feb 2019 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 29 Aug 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 13 Feb 2018 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Small | 30 Aug 2017 | Download PDF 3 Pages |
14 | Confirmation Statement - Updates | 24 Feb 2017 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 24 Aug 2016 | Download PDF 3 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Feb 2016 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 8 Feb 2016 | Download PDF 3 Pages |
18 | Accounts - Change Account Reference Date Company Current Shortened | 3 Feb 2016 | Download PDF 1 Pages |
19 | Accounts - Change Account Reference Date Company Previous Shortened | 9 Nov 2015 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Previous Shortened | 18 Aug 2015 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2015 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 12 Jan 2015 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 12 Jan 2015 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 31 Aug 2014 | Download PDF 3 Pages |
25 | Address - Change Sail Company With Old | 3 May 2014 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2014 | Download PDF 4 Pages |
27 | Address - Change Registered Office Company With Date Old | 11 Sep 2013 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Small | 30 Aug 2013 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2013 | Download PDF 4 Pages |
30 | Accounts - Change Account Reference Date Company | 1 Mar 2013 | Download PDF 3 Pages |
31 | Accounts - Small | 1 Jun 2012 | Download PDF 9 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2012 | Download PDF 4 Pages |
33 | Accounts - Small | 1 Jun 2011 | Download PDF 9 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2011 | Download PDF 4 Pages |
35 | Address - Change Sail Company With Old | 22 Feb 2011 | Download PDF 1 Pages |
36 | Accounts - Change Account Reference Date Company Previous Extended | 22 Nov 2010 | Download PDF 1 Pages |
37 | Mortgage - Legacy | 23 Oct 2010 | Download PDF 14 Pages |
38 | Address - Change Registered Office Company With Date Old | 8 Sep 2010 | Download PDF 1 Pages |
39 | Accounts - Small | 4 May 2010 | Download PDF 10 Pages |
40 | Officers - Change Person Director Company With Change Date | 17 Mar 2010 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 17 Mar 2010 | Download PDF 2 Pages |
42 | Officers - Change Person Secretary Company With Change Date | 17 Mar 2010 | Download PDF 1 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Mar 2010 | Download PDF 5 Pages |
44 | Address - Change Sail Company | 17 Mar 2010 | Download PDF 1 Pages |
45 | Officers - Appoint Person Secretary Company With Name | 23 Oct 2009 | Download PDF 2 Pages |
46 | Officers - Termination Secretary Company With Name | 22 Oct 2009 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 2 Apr 2009 | Download PDF 3 Pages |
48 | Accounts - Small | 8 Dec 2008 | Download PDF 6 Pages |
49 | Annual Return - Legacy | 1 Aug 2008 | Download PDF 3 Pages |
50 | Accounts - Small | 12 Dec 2007 | Download PDF 6 Pages |
51 | Address - Legacy | 20 Mar 2007 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 20 Mar 2007 | Download PDF 2 Pages |
53 | Officers - Legacy | 20 Mar 2007 | Download PDF 1 Pages |
54 | Officers - Legacy | 20 Mar 2007 | Download PDF 1 Pages |
55 | Officers - Legacy | 20 Sep 2006 | Download PDF 3 Pages |
56 | Officers - Legacy | 20 Sep 2006 | Download PDF 2 Pages |
57 | Mortgage - Legacy | 8 Jul 2006 | Download PDF 4 Pages |
58 | Officers - Legacy | 8 Mar 2006 | Download PDF 1 Pages |
59 | Officers - Legacy | 8 Mar 2006 | Download PDF 2 Pages |
60 | Officers - Legacy | 8 Mar 2006 | Download PDF 2 Pages |
61 | Incorporation - Company | 10 Feb 2006 | 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.
# | Name | Status |
---|---|---|
1 | Saint-Gobain Glass (United Kingdom) Limited Mutual People: Simon Patrick Campbell Carin | Active |
2 | Lower Hook Management Company Limited Mutual People: Mark Peter Strutt | Active |