Bstm Investments Limited

General information

Name:

Bstm Investments Ltd

Office Address:

Hubersty, 73A Station Road Cark In Cartmel LA11 7JZ Nr Grange-over-sands

Number: 07568983

Incorporation date: 2011-03-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bstm Investments Limited, a Private Limited Company, registered in Hubersty, 73A Station Road, Cark In Cartmel, Nr Grange-over-sands. The headquarters' zip code LA11 7JZ. This enterprise has been thirteen years on the market. The Companies House Reg No. is 07568983. The company's principal business activity number is 64209 and has the NACE code: Activities of other holding companies n.e.c.. Tuesday 31st August 2021 is the last time account status updates were reported.

Ben L. is the enterprise's single director, who was assigned this position in 2014 in March. This company had been presided over by Michael L. up until July 2017. What is more another director, including Nicola L. resigned in 2017.

The companies with significant control over this firm are: Ajal Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grange-Over-Sands at 108 Main Street, Flookburgh, LA11 7LB, Cumbria and was registered as a PSC under the reg no 10728429.

Financial data based on annual reports

Company staff

Ben L.

Role: Director

Appointed: 19 March 2014

Latest update: 25 March 2024

People with significant control

Ajal Limited
Address: Fairview 108 Main Street, Flookburgh, Grange-Over-Sands, Cumbria, LA11 7LB, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Company Register
Registration number 10728429
Notified on 31 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola L.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael L.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 31 August 2021
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 27 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 11 March 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Closest Companies - by postcode