CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BVS TRAINING LIMITED
Company
BVS TRAINING
Phone:
03456 442 866
A⁺
rating
KEY FINANCES
Year
2016
Assets
£159.48k
▼ £-177.08k (-52.61 %)
Cash
£120.31k
▼ £-163.79k (-57.65 %)
Liabilities
£82.06k
▼ £-14.91k (-15.37 %)
Net Worth
£77.42k
▼ £-162.17k (-67.69 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Hounslow
Company name
BVS TRAINING LIMITED
Company number
03826869
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.bvs.co.uk
Phones
03456 442 866
Registered Address
SUITE 137 THE LIGHTBOX,
111 POWER ROAD,
CHISWICK,
LONDON,
W4 5PY
ECONOMIC ACTIVITIES
59111
Motion picture production activities
59131
Motion picture distribution activities
62090
Other information technology service activities
85320
Technical and vocational secondary education
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
See Also
BVM MEDICAL LIMITED
BVR AUTOMOTIVE LIMITED
BW FREIGHT (UK) LTD
BW RECYCLING LTD
BW STAINLESS LTD
BWB MANUFACTURING LIMITED
Last update 2018
BVS TRAINING LIMITED DIRECTORS
Luke Royston Bond
Acting
Appointed
06 March 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
1 Chiswick Wharf, London, England, W4 2SR
Name
BOND, Luke Royston
Luke Royston Bond
Acting
Appointed
17 August 1999
Occupation
Video Producer
Role
Director
Age
57
Nationality
British
Address
1 Chiswick Wharf, London, England, W4 2SR
Country Of Residence
England
Name
BOND, Luke Royston
Luke Royston Bond
Resigned
PSC
Appointed
06 October 2000
Resigned
30 October 2007
Role
Secretary
Address
126 Becklow Road, Shepherds Bush, London, W12 9HJ
Name
BOND, Luke Royston
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Royston George Bond
Resigned
Appointed
17 August 1999
Resigned
06 October 2000
Role
Secretary
Address
25 Foxglove Avenue, Leeds, West Yorkshire, LS8 2QR
Name
BOND, Royston George
Rajendran Mahendran
Resigned
Appointed
30 October 2007
Resigned
05 March 2008
Role
Secretary
Address
9 Ladycroft Walk, Stanmore, Middx, HA7 1PD
Name
MAHENDRAN, Rajendran
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
Appointed
17 August 1999
Resigned
17 August 1999
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED
Royston George Bond
Resigned
Appointed
17 August 1999
Resigned
12 January 2004
Occupation
Architect
Role
Director
Age
84
Nationality
British
Address
73 Manston Gardens, Leeds, West Yorkshire, LS15 8HA
Name
BOND, Royston George
Sally Bond
Resigned
Appointed
12 January 2004
Resigned
06 October 2010
Occupation
It Consultant
Role
Director
Age
66
Nationality
British
Address
126 Becklow Road, Shepherd's Bush, London, W12 9HJ
Country Of Residence
United Kingdom
Name
BOND, Sally
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
Appointed
17 August 1999
Resigned
17 August 1999
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.