Bst Southern Ltd

General information

Name:

Bst Southern Limited

Office Address:

Mycroft 96a The Grove BH23 2HD Christchurch

Number: 02211578

Incorporation date: 1988-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bst Southern Ltd may be reached at Mycroft, 96a The Grove in Christchurch. Its area code is BH23 2HD. Bst Southern has been active on the market for thirty six years. Its reg. no. is 02211578. The registered name of this business was changed in the year 2020 to Bst Southern Ltd. The company previous business name was Commercial Catering Equipment (midlands). This firm's Standard Industrial Classification Code is 68209, that means Other letting and operating of own or leased real estate. Thu, 31st Mar 2022 is the last time company accounts were filed.

From the data we have, this firm was founded in January 1988 and has been guided by five directors, out of whom four (William H., Sally H., Thomas H. and Peter H.) are still participating in the company's duties. What is more, the managing director's tasks are constantly aided with by a secretary - Frances H., who was chosen by the firm thirty three years ago.

  • Previous company's names
  • Bst Southern Ltd 2020-09-03
  • Commercial Catering Equipment (midlands) Limited 1988-01-19

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 01 September 2020

Latest update: 20 February 2024

Sally H.

Role: Director

Appointed: 01 September 2020

Latest update: 20 February 2024

Thomas H.

Role: Director

Appointed: 01 September 2020

Latest update: 20 February 2024

Frances H.

Role: Secretary

Appointed: 15 June 1991

Latest update: 20 February 2024

Peter H.

Role: Director

Appointed: 15 June 1991

Latest update: 20 February 2024

People with significant control

Executives who have control over the firm are as follows: Thomas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Thomas H.
Notified on 9 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 1 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas H.
Notified on 1 September 2020
Ceased on 7 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 June 2013
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 July 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41202 : Construction of domestic buildings
36
Company Age

Similar companies nearby

Closest companies