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

Bsl Strategic Limited WARRINGTON


Bsl Strategic started in year 2014 as Private Limited Company with registration number 09276055. The Bsl Strategic company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Warrington at Fontwell House Trident Business Park. Postal code: WA3 6BX.

Currently there are 3 directors in the the company, namely Mark B., Andrew C. and William A.. In addition one secretary - Mark B. - is with the firm. As of 15 June 2024, there were 4 ex directors - James O., Timothy B. and others listed below. There were no ex secretaries.

Bsl Strategic Limited Address / Contact

Office Address Fontwell House Trident Business Park
Office Address2 Risley
Town Warrington
Post code WA3 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09276055
Date of Incorporation Wed, 22nd Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Mark B.

Position: Secretary

Appointed: 20 May 2023

Mark B.

Position: Director

Appointed: 20 May 2023

Andrew C.

Position: Director

Appointed: 20 May 2023

William A.

Position: Director

Appointed: 20 May 2023

James O.

Position: Director

Appointed: 02 December 2019

Resigned: 20 May 2023

Timothy B.

Position: Director

Appointed: 31 October 2014

Resigned: 22 December 2014

Patrick S.

Position: Director

Appointed: 31 October 2014

Resigned: 22 December 2014

Mark B.

Position: Director

Appointed: 22 October 2014

Resigned: 20 May 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Wain Group Limited from Warrington, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Patrick S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tony F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Wain Group Limited

Fontwell House Trident Business Park, Risley, Warrington, WA3 6BX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 05504581
Notified on 20 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick S.

Notified on 6 April 2016
Ceased on 20 May 2023
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Tony F.

Notified on 6 April 2016
Ceased on 20 May 2023
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Mark B.

Notified on 28 September 2016
Ceased on 20 May 2023
Nature of control: right to appoint and remove directors

Terra Strategic Limited

Hayfield House Arleston Way, Shirley, Solihull, Tortola, B90 4LH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 09387824
Notified on 28 September 2016
Ceased on 20 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Terra Strategic Limited

2 The Court Yard 707 Warwick Road, Solihull, West Midland, B91 3DA, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 9387824
Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-393 6637 659      
Balance Sheet
Cash Bank On Hand 354 65758 699210 58665 7557 9375 76520 452
Current Assets3 897 206593 227660 453913 4801 688 9431 822 0641 738 888834 681
Debtors54 45186 46155 86981 393175 212976 236525 084421 892
Net Assets Liabilities  -106 15919 89022 430150 642173 752-828 053
Other Debtors 86 4617 34069 943108 098441 195525 084421 892
Property Plant Equipment 8 8777 7245 8684 1913 5193 159 
Total Inventories 152 109545 885621 5011 447 976837 8911 208 039392 337
Cash Bank In Hand6 120354 657      
Stocks Inventory3 836 635152 109      
Tangible Fixed Assets9 6948 877      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve-393 6737 649      
Shareholder Funds-393 6637 659      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 8209 95812 57614 25314 92515 285 
Additions Other Than Through Business Combinations Property Plant Equipment  2 985762    
Amounts Owed To Group Undertakings 545 467545 028655 052386 285386 285386 285 
Average Number Employees During Period     225
Bank Borrowings Overdrafts     47 50037 38124 961
Corporation Tax Payable 2 4102 4106 8341 386 43 076 
Creditors 594 445774 336898 3431 670 08747 50037 38124 961
Deferred Tax Asset Debtors  24 528     
Increase From Depreciation Charge For Year Property Plant Equipment  4 1382 6181 677672360320
Net Current Assets Liabilities2 877 888-1 218-113 88315 13718 856195 193-682 744-803 092
Number Shares Issued Fully Paid   150150150150 
Other Creditors 2 397175 02693 3481 129 476917 793724 6501 291 382
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 605
Other Disposals Property Plant Equipment       18 444
Other Taxation Social Security Payable 9 8203 0553 69426 31951 37443 076 
Par Value Share 1 1111 
Property Plant Equipment Gross Cost 14 69717 68218 44418 44418 44418 444 
Provisions For Liabilities Balance Sheet Subtotal   1 115617570481 
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 115617570481 
Total Assets Less Current Liabilities2 887 5827 659-106 15921 00523 047198 712211 614-803 092
Trade Creditors Trade Payables 34 35148 817139 415126 621268 919366 302335 231
Trade Debtors Trade Receivables  24 00111 45067 114535 041  
Creditors Due After One Year3 281 245       
Creditors Due Within One Year1 019 318594 445      
Number Shares Allotted 10      
Share Capital Allotted Called Up Paid1010      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 23rd October 2023
filed on: 15th, November 2023
Free Download (4 pages)

Company search