B S P Touring Limited

General information

Name:

B S P Touring Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 04756705

Incorporation date: 2003-05-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

B S P Touring is a firm located at S11 9PA Sheffield at The Old Workshop. The firm has been registered in year 2003 and is established as reg. no. 04756705. The firm has existed on the British market for twenty one years now and the last known state is active. This enterprise's registered with SIC code 90020 and has the NACE code: Support activities to performing arts. 2022-05-31 is the last time the accounts were filed.

When it comes to this particular business, many of director's tasks have been met by Martin N., Jan W. and Neil W.. Amongst these three managers, Martin N. has been with the business for the longest time, having been a member of company's Management Board since 2003-05-07. In order to help the directors in their tasks, this particular business has been using the skills of John R. as a secretary since 2013.

Financial data based on annual reports

Company staff

John R.

Role: Secretary

Appointed: 13 March 2013

Latest update: 28 January 2024

Neil W.

Role: Secretary

Appointed: 07 May 2003

Latest update: 28 January 2024

Martin N.

Role: Director

Appointed: 07 May 2003

Latest update: 28 January 2024

Jan W.

Role: Director

Appointed: 07 May 2003

Latest update: 28 January 2024

Neil W.

Role: Director

Appointed: 07 May 2003

Latest update: 28 January 2024

People with significant control

Executives with significant control over this firm are: Jan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jan W.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin N.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil W.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 29 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Company name changed b s p touring LIMITEDcertificate issued on 11/03/24 (CERTNM)
filed on: 11th, March 2024
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2014

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Brown Mcleod Limited

Address:

Chartered Accountants 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
20
Company Age

Closest Companies - by postcode