You are here: bizstats.co.uk > a-z index > B list

B. S. Flats (irthlingborough) Limited KETTERING


B. S. Flats (irthlingborough) started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01286740. The B. S. Flats (irthlingborough) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Kettering at 44 Rockingham Road. Postal code: NN16 8JS.

There is a single director in the company at the moment - Rodger Y., appointed on 12 November 2003. In addition, a secretary was appointed - David R., appointed on 1 May 2005. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B. S. Flats (irthlingborough) Limited Address / Contact

Office Address 44 Rockingham Road
Town Kettering
Post code NN16 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286740
Date of Incorporation Wed, 17th Nov 1976
Industry Residents property management
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

David R.

Position: Secretary

Appointed: 01 May 2005

Rodger Y.

Position: Director

Appointed: 12 November 2003

Martin B.

Position: Director

Appointed: 19 July 2016

Resigned: 12 October 2022

Maria W.

Position: Director

Appointed: 09 June 2015

Resigned: 14 February 2017

Nigel J.

Position: Director

Appointed: 01 December 2008

Resigned: 11 November 2011

Marco R.

Position: Director

Appointed: 22 November 2005

Resigned: 23 October 2017

Colin P.

Position: Director

Appointed: 22 November 2005

Resigned: 18 November 2015

Gemma W.

Position: Director

Appointed: 23 November 2004

Resigned: 26 February 2007

Jennifer L.

Position: Director

Appointed: 12 November 2003

Resigned: 12 October 2005

Lindsey A.

Position: Director

Appointed: 24 October 2000

Resigned: 12 November 2003

Shane B.

Position: Director

Appointed: 24 October 2000

Resigned: 30 November 2008

Jeremy G.

Position: Director

Appointed: 26 October 1999

Resigned: 12 November 2002

Timothy B.

Position: Director

Appointed: 19 October 1998

Resigned: 24 February 2015

Dorothy M.

Position: Director

Appointed: 19 March 1996

Resigned: 28 February 2005

Patrick B.

Position: Director

Appointed: 19 March 1996

Resigned: 26 October 1999

Stephen M.

Position: Director

Appointed: 23 January 1995

Resigned: 24 October 2000

Peter M.

Position: Director

Appointed: 20 September 1993

Resigned: 25 November 2005

Peter M.

Position: Secretary

Appointed: 20 September 1993

Resigned: 01 May 2005

Andrew G.

Position: Director

Appointed: 14 December 1992

Resigned: 23 October 1995

Andrew S.

Position: Secretary

Appointed: 24 November 1992

Resigned: 13 August 1993

Eric D.

Position: Director

Appointed: 24 November 1992

Resigned: 26 March 2014

Peter M.

Position: Director

Appointed: 24 November 1992

Resigned: 21 February 1994

Robin T.

Position: Director

Appointed: 24 November 1992

Resigned: 30 June 2005

George W.

Position: Director

Appointed: 24 November 1992

Resigned: 24 October 2000

John T.

Position: Director

Appointed: 04 December 1991

Resigned: 21 August 1992

John Y.

Position: Director

Appointed: 04 December 1991

Resigned: 20 December 1991

William B.

Position: Director

Appointed: 04 December 1991

Resigned: 24 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-30
Balance Sheet
Cash Bank On Hand6 087
Current Assets7 578
Debtors1 491
Other Debtors1 491
Property Plant Equipment16
Other
Accumulated Depreciation Impairment Property Plant Equipment1 941
Creditors704
Depreciation Rate Used For Property Plant Equipment 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 
Disposals Property Plant Equipment 
Net Current Assets Liabilities6 874
Other Creditors704
Property Plant Equipment Gross Cost1 957
Total Assets Less Current Liabilities6 890

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 23rd, February 2023
Free Download (3 pages)

Company search

Advertisements