Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

B.S.B. Electronics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-12-31
Cash in hand£23,436 -30.52%
Net Worth£82,024 +60.25%
Liabilities£261,187 -21.74%
Fixed Assets£50,215 -10.31%
Trade Debtors£123,205 -4.17%
Total assets£604,430 -0.32%
Shareholder's funds£252,192 +34.71%
Total liabilities£261,187 -21.74%

Details

Company type Private Limited Company, Liquidation
Company Number 02018255
Record last updated Monday, May 8, 2017 10:29:19 PM UTC
Official Address Progeny House Union Court Heys Lane Industrial Estate Great Harwood Lancashire United Kingdom BB67fd Netherton
Locality Netherton
Region England
Postal Code BB67FD
Sector service

Charts

Visits

B.S.B. ELECTRONICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-12022-122024-62024-102025-2012
Document Type Publication date Download link
Notices May 8, 2017 Appointment of liquidators Appointment of liquidators
Notices Apr 18, 2017 Meetings of creditors Meetings of creditors
Registry Feb 27, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 26, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 26, 2016 Statement of satisfaction of a charge / full / charge no 1 7957686... Statement of satisfaction of a charge / full / charge no 1 7957686...
Registry Jun 15, 2016 Annual return Annual return
Registry Mar 24, 2016 Change of registered office address Change of registered office address
Financials Mar 2, 2016 Annual accounts Annual accounts
Registry Feb 18, 2016 Change of accounting reference date Change of accounting reference date
Financials Feb 18, 2016 Annual accounts Annual accounts
Registry Aug 13, 2015 Annual return Annual return
Financials Feb 26, 2015 Annual accounts Annual accounts
Registry Jul 3, 2014 Annual return Annual return
Financials Feb 26, 2014 Annual accounts Annual accounts
Registry Jul 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 26, 2013 Annual return Annual return
Registry Jun 13, 2013 Annual return 2591003... Annual return 2591003...
Financials Feb 18, 2013 Annual accounts Annual accounts
Registry Jan 23, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 20, 2012 Change of accounting reference date 2589012... Change of accounting reference date 2589012...
Registry Jun 12, 2012 Annual return Annual return
Financials Jan 19, 2012 Annual accounts Annual accounts
Registry Oct 5, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 5, 2011 Mortgage Mortgage
Registry Oct 4, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 29, 2011 Annual return Annual return
Financials Feb 28, 2011 Annual accounts Annual accounts
Registry Feb 14, 2011 Change of registered office address Change of registered office address
Registry Jul 5, 2010 Annual return Annual return
Financials Feb 24, 2010 Annual accounts Annual accounts
Registry Jul 4, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 1, 2009 Annual return Annual return
Financials Mar 23, 2009 Annual accounts Annual accounts
Registry Jun 4, 2008 Annual return Annual return
Registry Jun 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 2, 2008 Change in situation or address of registered office 8026238... Change in situation or address of registered office 8026238...
Financials Mar 5, 2008 Annual accounts Annual accounts
Registry Jul 2, 2007 Annual return Annual return
Financials Apr 10, 2007 Annual accounts Annual accounts
Registry Jun 14, 2006 Annual return Annual return
Financials Apr 3, 2006 Annual accounts Annual accounts
Registry Feb 7, 2006 Resignation of a person Resignation of a person
Registry Jan 31, 2006 Resignation of one Director (a man) and one Sales & Marketing Director Resignation of one Director (a man) and one Sales & Marketing Director
Registry Jun 27, 2005 Annual return Annual return
Financials Mar 31, 2005 Annual accounts Annual accounts
Registry Jul 13, 2004 Appointment of a person Appointment of a person
Registry Jul 13, 2004 Resignation of a person Resignation of a person
Registry Jun 23, 2004 Annual return Annual return
Registry Jun 7, 2004 Appointment of a man as Director and Sales & Marketing Director Appointment of a man as Director and Sales & Marketing Director
Registry Jun 7, 2004 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Dec 8, 2003 Annual accounts Annual accounts
Registry May 31, 2003 Annual return Annual return
Financials Dec 3, 2002 Annual accounts Annual accounts
Registry Jun 25, 2002 Annual return Annual return
Financials Feb 21, 2002 Annual accounts Annual accounts
Registry Jun 28, 2001 Annual return Annual return
Registry Jun 20, 2001 Resignation of a person Resignation of a person
Registry Jun 8, 2001 Resignation of a woman Resignation of a woman
Financials Apr 4, 2001 Annual accounts Annual accounts
Registry Jun 8, 2000 Annual return Annual return
Financials Mar 29, 2000 Annual accounts Annual accounts
Registry Feb 1, 2000 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jan 27, 2000 Appointment of a person Appointment of a person
Registry Jun 23, 1999 Annual return Annual return
Financials Mar 13, 1999 Annual accounts Annual accounts
Registry Jul 28, 1998 Annual return Annual return
Financials Nov 10, 1997 Annual accounts Annual accounts
Registry Jul 1, 1997 Resignation of a person Resignation of a person
Registry Jun 29, 1997 Annual return Annual return
Registry May 29, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 14, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 3, 1997 Annual accounts Annual accounts
Registry Jun 17, 1996 Annual return Annual return
Financials Mar 22, 1996 Annual accounts Annual accounts
Registry Jun 19, 1995 Annual return Annual return
Registry Feb 18, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 18, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 1831701... Declaration of satisfaction in full or in part of a mortgage or charge 1831701...
Registry Feb 18, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 31, 1994 Annual accounts Annual accounts
Registry Jun 27, 1994 Annual return Annual return
Registry May 27, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Apr 26, 1994 Annual accounts Annual accounts
Registry Jan 28, 1994 Annual return Annual return
Registry Jan 28, 1994 Annual return 1766952... Annual return 1766952...
Registry Jan 28, 1994 Annual return Annual return
Registry Jan 28, 1994 Annual return 1802262... Annual return 1802262...
Registry Nov 10, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 5, 1992 Annual accounts Annual accounts
Registry Jun 4, 1992 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry May 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 1992 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 9, 1991 Annual accounts Annual accounts
Registry Aug 14, 1991 Annual return Annual return
Registry Aug 13, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 1991 Four appointments: a woman and 3 men,: a woman and 3 men Four appointments: a woman and 3 men,: a woman and 3 men
Registry Apr 15, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 3, 1990 Annual accounts Annual accounts
Registry Aug 3, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)