Bsh Business Services Ltd

General information

Name:

Bsh Business Services Limited

Office Address:

7 Arrow Court Adams Way B49 6PU Alcester

Number: 05900021

Incorporation date: 2006-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bsh Business Services has been in this business for at least 18 years. Started under number 05900021, this firm is considered a Private Limited Company. You may visit the main office of the firm during its opening hours under the following address: 7 Arrow Court Adams Way, B49 6PU Alcester. The firm current name is Bsh Business Services Ltd. This business's former clients may recognize this firm also as The Home Recovery Service, which was used until March 20, 2023. This business's registered with SIC code 70229 which means Management consultancy activities other than financial management. Bsh Business Services Limited reported its account information for the financial year up to 2022/08/31. Its latest confirmation statement was released on 2023/08/08.

At present, this particular business is governed by one director: Belinda S., who was arranged to perform management duties in 2006. Since August 8, 2006 Bobby G., had been performing the duties for this business up to the moment of the resignation in August 2021.

  • Previous company's names
  • Bsh Business Services Ltd 2023-03-20
  • The Home Recovery Service Limited 2006-08-08

Financial data based on annual reports

Company staff

Belinda S.

Role: Director

Appointed: 08 August 2006

Latest update: 28 January 2024

People with significant control

Belinda S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Belinda S.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 11 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

21 Manorgate Road

Post code:

KT2 7AW

City / Town:

Kingston-on-thames

HQ address,
2013

Address:

21 Manorgate Road

Post code:

KT2 7AW

City / Town:

Kingston-on-thames

HQ address,
2014

Address:

3 The Courtyard Timothy's Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

3 The Courtyard Timothy's Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

3 The Courtyard Timothy's Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2013

Name:

Accountax Services Limited

Address:

3 The Courtyard Timothy's Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford-upon-avon

Accountant/Auditor,
2015 - 2016

Name:

Grenfell James Associates Limited

Address:

3 The Courtyard Timothys Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2012

Name:

Accountax Services Limited

Address:

3 The Courtyard Timothy's Bridge Road

Post code:

CV37 9NP

City / Town:

Stratford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode