Check the

BSQFA LIMITED

Company
BSQFA LIMITED (05313715)

BSQFA

Phone: 08451 990 105
A⁺ rating

KEY FINANCES

Year
2017
Assets
£129.14k ▼ £-0.68k (-0.52 %)
Cash
£121.78k ▲ £0.84k (0.69 %)
Liabilities
£77.39k ▼ £-32.34k (-29.47 %)
Net Worth
£51.74k ▲ £31.66k (157.64 %)

REGISTRATION INFO

Company name
BSQFA LIMITED
Company number
05313715
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
bsqfa.co.uk
Phones
08451 990 105
Registered Address
STERLING HOUSE,
64 LICHFIELD ROAD,
STAFFORD,
ST17 4LW

ECONOMIC ACTIVITIES

66290
Other activities auxiliary to insurance and pension funding

LAST EVENTS

27 Feb 2017
Total exemption full accounts made up to 31 December 2016
31 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 December 2015

See Also


Last update 2018

BSQFA LIMITED DIRECTORS

Stephen Platts

  Acting
Appointed
30 June 2011
Role
Secretary
Address
Sterling House, 64 Lichfield Road, Stafford, United Kingdom, ST17 4LW
Name
PLATTS, Stephen

Stephen Platts

  Acting
Appointed
30 June 2011
Occupation
Chartered Financial Planner
Role
Director
Age
54
Nationality
British
Address
Sterling House, 64, Lichfield Road, Stafford, United Kingdom, ST17 4LW
Country Of Residence
United Kingdom
Name
PLATTS, Stephen

Heather Bainbridge

  Resigned
Appointed
01 June 2005
Resigned
30 June 2011
Role
Secretary
Address
91 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ES
Name
BAINBRIDGE, Heather

HUMPHRIES KIRK SERVICES LIMITED

  Resigned PSC
Appointed
15 December 2004
Resigned
01 June 2005
Role
Secretary
Address
40 High West Street, Dorchester, Dorset, DT1 1UR
Name
HUMPHRIES KIRK SERVICES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
15 December 2004
Resigned
15 December 2004
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

Edward Fitzsimmons

  Resigned
Appointed
15 December 2004
Resigned
13 December 2011
Occupation
Director
Role
Director
Age
61
Nationality
Uk
Address
91 Glenferness Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7ES
Country Of Residence
England
Name
FITZSIMMONS, Edward

Paul William Holland

  Resigned
Appointed
30 June 2011
Resigned
10 May 2012
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Town Quay House, 99 Gosport Road, Fareham, Hampshire, PO16 0PY
Country Of Residence
England
Name
HOLLAND, Paul William

Ian Price

  Resigned
Appointed
01 January 2008
Resigned
29 September 2014
Occupation
Financial Services
Role
Director
Age
61
Nationality
British
Address
13 Pembury Road, Warblington, Havant, Hampshire, United Kingdom, PO9 2TS
Country Of Residence
United Kingdom
Name
PRICE, Ian

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
15 December 2004
Resigned
15 December 2004
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.