Bshl1 Limited

General information

Name:

Bshl1 Ltd

Office Address:

Hanover Court 5 Queen Street WS13 6QD Lichfield

Number: 01911451

Incorporation date: 1985-05-07

Dissolution date: 2024-06-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Bshl1 started its operations in 1985 as a Private Limited Company under the following Company Registration No.: 01911451. This firm's head office was registered in Lichfield at Hanover Court. The Bshl1 Limited company had been operating offering its services for thirty nine years. The name of the firm was changed in 2004 to Bshl1 Limited. This business former name was Bardsley Skip Hire.

Dean B. was this particular firm's managing director, appointed in 1990.

Dean B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Bshl1 Limited 2004-08-27
  • Bardsley Skip Hire Limited 1985-05-07

Financial data based on annual reports

Company staff

Dean B.

Role: Director

Appointed: 14 December 1990

Latest update: 11 January 2025

People with significant control

Dean B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 January 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 16 January 2013
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 23rd, August 2022
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies