Bsac International Limited SOUTH WIRRAL


Founded in 1986, Bsac International, classified under reg no. 02084663 is an active company. Currently registered at Telford's Quay L65 4FY, South Wirral the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 14 directors, namely David B., Carline D. and Emma J. and others. Of them, Janos S. has been with the company the longest, being appointed on 10 May 2014 and David B. and Carline D. and Emma J. have been with the company for the least time - from 14 May 2023. Currently 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.

Bsac International Limited Address / Contact

Office Address Telford's Quay
Office Address2 Ellesmere Port
Town South Wirral
Post code L65 4FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02084663
Date of Incorporation Wed, 17th Dec 1986
Industry Other sports activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David B.

Position: Director

Appointed: 14 May 2023

Carline D.

Position: Director

Appointed: 14 May 2023

Emma J.

Position: Director

Appointed: 14 May 2023

Yasmine T.

Position: Director

Appointed: 28 May 2022

John G.

Position: Director

Appointed: 14 May 2022

Mary T.

Position: Director

Appointed: 14 May 2022

Lisa S.

Position: Director

Appointed: 31 July 2021

Geoffrey D.

Position: Director

Appointed: 23 May 2021

Paul T.

Position: Director

Appointed: 23 May 2021

Edward H.

Position: Director

Appointed: 25 July 2020

Andrew S.

Position: Director

Appointed: 11 May 2019

David A.

Position: Director

Appointed: 19 May 2018

David B.

Position: Director

Appointed: 16 May 2015

Janos S.

Position: Director

Appointed: 10 May 2014

Robin K.

Position: Director

Appointed: 19 November 2022

Resigned: 14 May 2023

Yohanna W.

Position: Director

Appointed: 19 November 2022

Resigned: 14 May 2023

Elaine P.

Position: Director

Appointed: 19 November 2022

Resigned: 14 May 2023

Rob M.

Position: Director

Appointed: 28 May 2022

Resigned: 14 May 2023

Helen H.

Position: Director

Appointed: 14 May 2022

Resigned: 24 October 2022

Jane M.

Position: Director

Appointed: 06 February 2022

Resigned: 16 May 2022

Celia M.

Position: Director

Appointed: 31 July 2021

Resigned: 14 May 2022

Rachael B.

Position: Director

Appointed: 25 July 2020

Resigned: 14 May 2023

Brian C.

Position: Director

Appointed: 25 July 2020

Resigned: 16 May 2022

Rachel Q.

Position: Director

Appointed: 20 June 2019

Resigned: 14 May 2023

Karen M.

Position: Director

Appointed: 12 May 2019

Resigned: 30 November 2020

James M.

Position: Director

Appointed: 12 May 2019

Resigned: 05 February 2022

James M.

Position: Director

Appointed: 12 May 2019

Resigned: 12 May 2019

Brian C.

Position: Director

Appointed: 11 May 2019

Resigned: 20 July 2019

Gerry A.

Position: Director

Appointed: 11 May 2019

Resigned: 05 February 2022

Mark A.

Position: Director

Appointed: 21 May 2018

Resigned: 11 May 2019

Clare P.

Position: Director

Appointed: 19 May 2018

Resigned: 20 June 2020

Mark L.

Position: Director

Appointed: 19 May 2018

Resigned: 22 May 2021

Clare P.

Position: Director

Appointed: 19 May 2018

Resigned: 21 May 2018

Maria H.

Position: Director

Appointed: 20 May 2017

Resigned: 14 May 2022

David B.

Position: Director

Appointed: 20 May 2017

Resigned: 25 July 2020

Adrian C.

Position: Director

Appointed: 20 May 2017

Resigned: 20 January 2018

Andrew S.

Position: Director

Appointed: 30 July 2016

Resigned: 20 May 2017

Rachel S.

Position: Director

Appointed: 15 May 2016

Resigned: 22 May 2021

Clare P.

Position: Director

Appointed: 15 May 2016

Resigned: 30 July 2016

Claire H.

Position: Director

Appointed: 15 May 2016

Resigned: 14 May 2022

Ian F.

Position: Director

Appointed: 16 May 2015

Resigned: 19 May 2018

Edward H.

Position: Director

Appointed: 16 May 2015

Resigned: 19 May 2018

David L.

Position: Director

Appointed: 16 May 2015

Resigned: 19 May 2018

Michelle K.

Position: Director

Appointed: 18 May 2013

Resigned: 11 May 2019

David B.

Position: Director

Appointed: 18 May 2013

Resigned: 15 May 2016

Robert H.

Position: Director

Appointed: 19 May 2012

Resigned: 16 May 2015

Christopher P.

Position: Director

Appointed: 19 May 2012

Resigned: 15 May 2016

Geoffrey H.

Position: Director

Appointed: 21 May 2011

Resigned: 25 July 2020

Arthur H.

Position: Director

Appointed: 22 May 2010

Resigned: 18 May 2013

Louise W.

Position: Director

Appointed: 22 May 2010

Resigned: 11 May 2019

Margaret D.

Position: Director

Appointed: 22 May 2010

Resigned: 15 May 2016

Mark B.

Position: Director

Appointed: 22 May 2010

Resigned: 20 November 2010

Alexander W.

Position: Director

Appointed: 22 May 2010

Resigned: 11 May 2019

Jeffrey R.

Position: Director

Appointed: 30 May 2009

Resigned: 16 May 2015

Dennis W.

Position: Director

Appointed: 30 May 2009

Resigned: 19 May 2012

Sophie D.

Position: Director

Appointed: 30 May 2009

Resigned: 19 May 2018

Andrew M.

Position: Secretary

Appointed: 11 August 2008

Resigned: 21 May 2011

Clare P.

Position: Director

Appointed: 17 May 2008

Resigned: 10 May 2014

Tom F.

Position: Director

Appointed: 17 May 2008

Resigned: 21 May 2011

David W.

Position: Secretary

Appointed: 17 May 2008

Resigned: 11 August 2008

Ben P.

Position: Director

Appointed: 17 May 2008

Resigned: 20 May 2017

Simon C.

Position: Director

Appointed: 17 May 2008

Resigned: 24 September 2009

Sarah J.

Position: Director

Appointed: 17 May 2008

Resigned: 16 May 2015

David W.

Position: Director

Appointed: 17 May 2008

Resigned: 11 August 2008

Rachel S.

Position: Director

Appointed: 20 May 2007

Resigned: 18 May 2013

Alan R.

Position: Director

Appointed: 20 May 2007

Resigned: 27 June 2009

Sean G.

Position: Director

Appointed: 20 May 2007

Resigned: 30 May 2009

Donald Q.

Position: Director

Appointed: 20 May 2007

Resigned: 22 May 2010

Eugene F.

Position: Director

Appointed: 20 May 2007

Resigned: 15 May 2016

Adrian H.

Position: Director

Appointed: 21 May 2005

Resigned: 17 May 2008

Andrew M.

Position: Director

Appointed: 21 May 2005

Resigned: 21 May 2011

Arthur H.

Position: Director

Appointed: 21 May 2005

Resigned: 17 May 2008

Robert H.

Position: Director

Appointed: 21 May 2005

Resigned: 17 May 2008

Adrian H.

Position: Secretary

Appointed: 21 May 2005

Resigned: 17 May 2008

Anthony R.

Position: Director

Appointed: 16 May 2004

Resigned: 17 May 2008

Clare P.

Position: Director

Appointed: 16 May 2004

Resigned: 20 May 2007

Robert H.

Position: Director

Appointed: 16 May 2004

Resigned: 21 May 2005

David D.

Position: Director

Appointed: 15 May 2004

Resigned: 17 May 2008

Anne C.

Position: Director

Appointed: 15 June 2002

Resigned: 20 May 2007

Anthony M.

Position: Director

Appointed: 15 June 2002

Resigned: 21 May 2011

David S.

Position: Director

Appointed: 15 June 2002

Resigned: 04 September 2004

Mark A.

Position: Director

Appointed: 15 June 2002

Resigned: 21 May 2011

Nicholas N.

Position: Director

Appointed: 25 June 2000

Resigned: 15 June 2002

Howard P.

Position: Director

Appointed: 25 June 2000

Resigned: 17 April 2001

Keith L.

Position: Director

Appointed: 25 June 2000

Resigned: 20 May 2007

Janice C.

Position: Director

Appointed: 25 June 2000

Resigned: 06 December 2003

Malcolm T.

Position: Director

Appointed: 25 June 2000

Resigned: 20 May 2007

Bernard P.

Position: Director

Appointed: 25 June 2000

Resigned: 31 July 2006

Allan B.

Position: Director

Appointed: 01 April 2000

Resigned: 15 May 2004

Andrew G.

Position: Director

Appointed: 29 January 2000

Resigned: 15 May 2004

Penny G.

Position: Director

Appointed: 29 January 2000

Resigned: 15 June 2002

Clare P.

Position: Director

Appointed: 29 January 2000

Resigned: 15 June 2002

Phillip E.

Position: Director

Appointed: 29 January 2000

Resigned: 15 June 2002

Elizabeth B.

Position: Director

Appointed: 29 January 2000

Resigned: 15 May 2004

Marcus A.

Position: Director

Appointed: 29 January 2000

Resigned: 17 May 2008

Philip H.

Position: Director

Appointed: 12 June 1999

Resigned: 21 May 2005

Alison B.

Position: Director

Appointed: 30 May 1998

Resigned: 25 June 2000

Patricia C.

Position: Director

Appointed: 23 July 1997

Resigned: 21 May 2005

Patricia C.

Position: Secretary

Appointed: 06 July 1997

Resigned: 21 May 2005

Deric E.

Position: Director

Appointed: 22 September 1996

Resigned: 23 July 1997

David R.

Position: Director

Appointed: 22 September 1996

Resigned: 31 October 1999

Sheena B.

Position: Director

Appointed: 18 May 1996

Resigned: 23 July 1997

Robert B.

Position: Director

Appointed: 18 May 1996

Resigned: 12 June 1999

David C.

Position: Director

Appointed: 05 February 1995

Resigned: 17 November 1996

Brian C.

Position: Director

Appointed: 12 June 1993

Resigned: 18 May 1996

Howard P.

Position: Director

Appointed: 31 July 1991

Resigned: 23 February 1996

Christopher A.

Position: Director

Appointed: 31 July 1991

Resigned: 12 June 1999

Deric E.

Position: Director

Appointed: 31 July 1991

Resigned: 21 May 2011

Anthony H.

Position: Director

Appointed: 31 July 1991

Resigned: 18 May 1996

Ernest C.

Position: Secretary

Appointed: 31 July 1991

Resigned: 06 July 1997

Michael H.

Position: Director

Appointed: 31 July 1991

Resigned: 07 February 1994

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is The British Sub Aqua Club from Ellesmere Port, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The British Sub Aqua Club

Telfords Quay Telfords Quay, South Pier Road, Ellesmere Port, CH65 4FL, England

Legal authority England
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 1417376
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand46 81647 59636 47347 29053 72954 185
Current Assets55 46359 20336 47352 29357 47956 647
Debtors8 64711 607 5 0033 7502 462
Net Assets Liabilities 35 63315 30427 918  
Other Debtors 11 607 5 0033 7502 248
Other
Amounts Owed To Group Undertakings18 82017 5004 00017 75017 478 
Bank Borrowings Overdrafts  6 781   
Creditors24 39123 5706 78124 37524 79215 350
Net Current Assets Liabilities31 07235 63322 08527 91832 68741 297
Other Creditors 5 0009 6256 6257 12511 748
Other Taxation Social Security Payable 1 070   1 328
Amounts Owed By Group Undertakings     214
Total Assets Less Current Liabilities31 07235 633  32 68741 297
Trade Creditors Trade Payables    1892 274
Accrued Liabilities Deferred Income5 0005 000    
Corporation Tax Payable5711 070    
Prepayments Accrued Income8 64711 607    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements