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.
Office Address | Southpoint Old Brighton Road |
Office Address2 | Lowfield Heath |
Town | Crawley |
Post code | RH11 0PR |
Country of origin | United Kingdom |
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 |
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 |
Headquarters 002 | April 5, 2023 |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed headquarters 002 LTDcertificate issued on 05/04/23 filed on: 5th, April 2023 |
change of name | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy