British Steam Specialties (international) Limited(the) NORTHAMPTON


British Steam Specialties (international) (the) started in year 1960 as Private Limited Company with registration number 00655044. The British Steam Specialties (international) (the) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Northampton at Lodge Way House Lodge Way. Postal code: NN5 7UG.

The company has one director. Robin M., appointed on 27 June 2023. There are currently no secretaries appointed. At present 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.

British Steam Specialties (international) Limited(the) Address / Contact

Office Address Lodge Way House Lodge Way
Office Address2 Harlestone Road
Town Northampton
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00655044
Date of Incorporation Fri, 1st Apr 1960
Industry Dormant Company
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Robin M.

Position: Director

Appointed: 27 June 2023

Tp Directors Ltd

Position: Corporate Director

Appointed: 19 September 2014

Deborah G.

Position: Director

Appointed: 18 July 2017

Resigned: 06 March 2018

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 11 July 2017

Andrew P.

Position: Secretary

Appointed: 28 February 2011

Resigned: 23 September 2014

John C.

Position: Director

Appointed: 15 December 2010

Resigned: 18 July 2017

Geoffrey C.

Position: Director

Appointed: 15 December 2010

Resigned: 31 December 2013

Paul H.

Position: Director

Appointed: 15 December 2010

Resigned: 28 February 2013

Ute B.

Position: Secretary

Appointed: 01 February 2007

Resigned: 28 February 2011

John M.

Position: Secretary

Appointed: 27 November 2006

Resigned: 01 February 2007

John M.

Position: Director

Appointed: 30 May 2006

Resigned: 12 January 2011

Gavin S.

Position: Director

Appointed: 01 January 2006

Resigned: 12 January 2011

Geoffrey H.

Position: Secretary

Appointed: 28 January 2003

Resigned: 27 November 2006

Peter W.

Position: Director

Appointed: 30 September 2002

Resigned: 01 January 2006

Kevin H.

Position: Secretary

Appointed: 22 March 2002

Resigned: 28 January 2003

Kevin H.

Position: Director

Appointed: 31 May 2001

Resigned: 30 May 2006

Jeremy E.

Position: Secretary

Appointed: 01 April 2000

Resigned: 22 March 2002

Patrick D.

Position: Director

Appointed: 16 September 1996

Resigned: 30 September 2002

John B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 31 March 2000

Alan M.

Position: Director

Appointed: 08 August 1991

Resigned: 31 May 2001

Peter C.

Position: Director

Appointed: 08 August 1991

Resigned: 25 July 1996

David J.

Position: Secretary

Appointed: 08 August 1991

Resigned: 30 June 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Travis Perkins Merchant Holdings Limited from Northampton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Bss Group Limited that put Northampton, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Travis Perkins Merchant Holdings Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11413766
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Bss Group Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 00060987
Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 23rd, October 2023
Free Download (1 page)

Company search

Advertisements