B.s.j. Fixings Limited

General information

Name:

B.s.j. Fixings Ltd

Office Address:

Cvr Global Llp 3 Brindley Place B1 2JB Birmingham

Number: 04504514

Incorporation date: 2002-08-06

Dissolution date: 2018-02-22

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04504514 22 years ago, B.s.j. Fixings Limited had been a private limited company until 2018-02-22 - the time it was officially closed. The business official office address was Cvr Global Llp, 3 Brindley Place Birmingham.

The info we posses related to the company's executives reveals that the last two directors were: Satpal S. and Satnam S. who were appointed on 2014-06-02 and 2002-08-06.

Executives who had significant control over this firm were: Satnam S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Satpal S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Satpal S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Satpal S.

Role: Director

Appointed: 02 June 2014

Latest update: 20 December 2023

Satnam S.

Role: Director

Appointed: 06 August 2002

Latest update: 20 December 2023

Satnam S.

Role: Secretary

Appointed: 06 August 2002

Latest update: 20 December 2023

People with significant control

Satnam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Satpal S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Satpal S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 20 August 2019
Confirmation statement last made up date 06 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from 11 Portland Road Birmingham B16 9HN on Tue, 20th Dec 2016 to 3 Brindley Place Birmingham B1 2JB (AD01)
filed on: 20th, December 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

HQ address,
2013

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

HQ address,
2014

Address:

11 Portland Road Edgbaston

Post code:

B16 9HN

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 46760 : Wholesale of other intermediate products
15
Company Age

Closest Companies - by postcode