Bsc Guildford Ltd

General information

Name:

Bsc Guildford Limited

Office Address:

73 Stoneleigh Broadway Stoneleigh KT17 2HP Epsom

Number: 04717064

Incorporation date: 2003-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bsc Guildford Ltd could be found at 73 Stoneleigh Broadway, Stoneleigh in Epsom. The company's postal code is KT17 2HP. Bsc Guildford has been operating on the market since the company was started on 2003/03/31. The company's registration number is 04717064. This company switched its registered name already three times. Up to 2022 this company has delivered the services it's been known for under the name of The Protein Hub but at this moment this company is registered under the business name Bsc Guildford Ltd. This business's principal business activity number is 56101 and has the NACE code: Licensed restaurants. 2022-03-31 is the last time the accounts were reported.

With regards to this particular limited company, all of director's duties have so far been performed by Christopher J. who was designated to this position in 2015 in April. This limited company had been led by Diana D. till eight years ago. Furthermore a different director, specifically Christopher J. gave up the position on 2003/10/01.

  • Previous company's names
  • Bsc Guildford Ltd 2022-10-27
  • The Protein Hub Limited 2022-08-22
  • Sugar Consulting Limited 2011-02-24
  • Sugar Promotions Limited 2003-03-31

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 01 April 2015

Latest update: 17 March 2024

People with significant control

Christopher J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher J.
Notified on 3 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Diana D.
Notified on 6 April 2016
Ceased on 3 December 2021
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Old Town

HQ address,
2013

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Old Town

HQ address,
2014

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2015

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
21
Company Age

Similar companies nearby

Closest companies