Company NameB.S.M Build Limited
DirectorRanjit Singh Mahil
Company StatusActive
Company Number08362327
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ranjit Singh Mahil
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vambery Road
London
SE18 3HA
Director NameMr Balbir Singh Mahil
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
CR0 8EA

Location

Registered Address1 Vambery Road
London
SE18 3HA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Balbir Mahil
100.00%
Ordinary

Financials

Year2014
Net Worth£7,133
Cash£5,563
Current Liabilities£16,028

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2021Director's details changed for Mr Ranjit Singh Mahil on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from 792 Wickham Road Croydon CR0 8EA to 1 Vambery Road London SE18 3HA on 15 January 2021 (1 page)
15 January 2021Change of details for Mr Balbir Singh Mahil as a person with significant control on 15 January 2021 (2 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 July 2019Director's details changed for Mr Ranjit Singh Mahil on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr Ranjit Singh Mahil as a director on 3 June 2019 (2 pages)
24 July 2019Termination of appointment of Balbir Singh Mahil as a director on 3 June 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Registered office address changed from 28 Cardiff Street London SE18 2SQ to 792 Wickham Road Croydon CR0 8EA on 25 June 2015 (1 page)
25 June 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Registered office address changed from 28 Cardiff Street London SE18 2SQ to 792 Wickham Road Croydon CR0 8EA on 25 June 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
18 June 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)