Bsv Consultancy Limited

General information

Name:

Bsv Consultancy Ltd

Office Address:

23 Rykneld Road Littleover DE23 4BG Derby

Number: 06957642

Incorporation date: 2009-07-09

Dissolution date: 2021-03-23

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 23 Rykneld Road, Derby DE23 4BG Bsv Consultancy Limited was categorised as a Private Limited Company and issued a 06957642 registration number. It was established on 2009/07/09. Bsv Consultancy Limited had been in this business for at least twelve years. Registered as Sarbjit Variah, this business used the name up till 2011/12/30, when it got changed to Bsv Consultancy Limited.

The knowledge we have describing this specific firm's MDs reveals that the last two directors were: Gurbinder V. and Sarbjit V. who were appointed to their positions on 2012/02/01 and 2009/07/09.

Gurbinder V. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Bsv Consultancy Limited 2011-12-30
  • Sarbjit Variah Limited 2009-07-09

Financial data based on annual reports

Company staff

Gurbinder V.

Role: Director

Appointed: 01 February 2012

Latest update: 4 January 2024

Sarbjit V.

Role: Director

Appointed: 09 July 2009

Latest update: 4 January 2024

People with significant control

Gurbinder V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Sarbjit V.
Notified on 9 July 2016
Ceased on 7 July 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 20 August 2020
Confirmation statement last made up date 09 July 2019
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 17 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 September 2015
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts 5 August 2016
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
11
Company Age

Similar companies nearby

Closest companies