Bs Handling Systems Ltd.

General information

Name:

Bs Handling Systems Limited.

Office Address:

5 Oswin Road Brailsford Industrial Park LE3 1HR Leicester

Number: 07027990

Incorporation date: 2009-09-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07027990 fifteen years ago, Bs Handling Systems Ltd. is categorised as a Private Limited Company. The firm's official office address is 5 Oswin Road, Brailsford Industrial Park Leicester. The company's registered with SIC code 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent accounts were submitted for the period up to 2022-02-28 and the most recent annual confirmation statement was filed on 2023-06-14.

Regarding to this company, all of director's responsibilities have been performed by Carly B. and Robert S.. Out of these two executives, Robert S. has supervised company the longest, having become a member of directors' team fifteen years ago.

The companies with significant control over this firm include: Bs Handling Property Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Oswin Road, LE3 1HR and was registered as a PSC under the reg no 10558667.

Financial data based on annual reports

Company staff

Carly B.

Role: Director

Appointed: 31 March 2012

Latest update: 16 January 2024

Robert S.

Role: Director

Appointed: 23 September 2009

Latest update: 16 January 2024

People with significant control

Bs Handling Property Services Limited
Address: 5 Oswin Road, Leicester, LE3 1HR, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10558667
Notified on 21 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert S.
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carly B.
Notified on 21 May 2019
Ceased on 21 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 30 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 30 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Medium company accounts made up to 28th February 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2012

Address:

9 Plough Close Leicester Forest East

Post code:

LE3 3QR

City / Town:

Leicester

HQ address,
2013

Address:

9 Plough Close Leicester Forest East

Post code:

LE3 3QR

City / Town:

Leicester

HQ address,
2014

Address:

9 Plough Close Leicester Forest East

Post code:

LE3 3QR

City / Town:

Leicester

Accountant/Auditor,
2016 - 2015

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Accapita Llp

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Accapita Limited

Address:

Christopher House 94b London Road

Post code:

LE2 0QS

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode