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

Bss Retail Ltd CRAWLEY


Bss Retail Ltd is a private limited company located at Southpoint Old Brighton Road, Lowfield Heath, Crawley RH11 0PR. Incorporated on 2023-02-13, this 1-year-old company is run by 1 director.
Director Zineb B., appointed on 17 March 2023.
The company is officially classified as "activities of head offices" (Standard Industrial Classification code: 70100). According to Companies House database there was a change of name on 2023-04-05 and their previous name was Headquarters 002 Ltd.
The latest confirmation statement was sent on 2023-03-20 and the date for the subsequent filing is 2024-04-03.

Bss Retail Ltd Address / Contact

Office Address Southpoint Old Brighton Road
Office Address2 Lowfield Heath
Town Crawley
Post code RH11 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 14657597
Date of Incorporation Mon, 13th Feb 2023
Industry Activities of head offices
End of financial Year 28th February
Company age one year old
Account next due date Wed, 13th Nov 2024 (168 days left)
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Zineb B.

Position: Director

Appointed: 17 March 2023

Jade W.

Position: Director

Appointed: 13 February 2023

Resigned: 28 February 2023

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Zineb B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Keighley F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jade W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zineb B.

Notified on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keighley F.

Notified on 28 February 2023
Ceased on 17 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jade W.

Notified on 13 February 2023
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Headquarters 002 April 5, 2023

Company filings

Filing category
Change of name Confirmation statement Incorporation Officers Persons with significant control
Company name changed headquarters 002 LTDcertificate issued on 05/04/23
filed on: 5th, April 2023
Free Download (3 pages)

Company search