B & S Holdings Limited

General information

Name:

B & S Holdings Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 00317219

Incorporation date: 1936-08-06

Dissolution date: 2020-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1936 marks the launching of B & S Holdings Limited, a company which was located at 79 Caroline Street, in Birmingham. The company was founded on Thursday 6th August 1936. The company's registered no. was 00317219 and the company area code was B3 1UP. This company had been in this business for 84 years up until Thursday 27th August 2020. Created as Bird Stevens &, the firm used the business name up till 1995, at which moment it got changed to B & S Holdings Limited.

Taking into consideration this specific firm's executives data, there were five directors including: Robert P. and Andrew P..

Executives who had significant control over the firm were: Andrew P. owned 1/2 or less of company shares. Robert P. owned 1/2 or less of company shares.

  • Previous company's names
  • B & S Holdings Limited 1995-01-01
  • Bird Stevens & Co.,limited 1936-08-06

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Latest update: 24 November 2023

Anita P.

Role: Secretary

Appointed: 01 August 2014

Latest update: 24 November 2023

Carol P.

Role: Secretary

Appointed: 27 February 2013

Latest update: 24 November 2023

Andrew P.

Role: Director

Appointed: 10 August 1992

Latest update: 24 November 2023

People with significant control

Andrew P.
Notified on 6 October 2016
Nature of control:
1/2 or less of shares
Robert P.
Notified on 6 October 2016
Nature of control:
1/2 or less of shares
Anita P.
Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control:
1/2 or less of shares
Carol P.
Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 02 September 2020
Confirmation statement last made up date 22 July 2019
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 29th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2018 (AA)
filed on: 27th, September 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Sun Works Sun Street Quarry Bank

Post code:

DY5 2JE

City / Town:

Brierley Hill

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

The Old Police Station Whitburn Stree

Post code:

WV16 4DP

City / Town:

Bridgnorth

Accountant/Auditor,
2015

Name:

Stanton Ralph & Co Limited

Address:

The Old Police Station Whitburn Street

Post code:

WV16 4QP

City / Town:

Bridgnorth

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
84
Company Age

Closest Companies - by postcode