Background WavePink WaveYellow Wave

BSC DEVELOPMENTS LIMITED (02726776)

BSC DEVELOPMENTS LIMITED (02726776) is an active UK company. incorporated on 26 June 1992. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BSC DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include SCOTT, John Carter, SMITH, Michael William.

Company Number
02726776
Status
active
Type
ltd
Incorporated
26 June 1992
Age
33 years
Address
90 C/O Carter Thermal Industries Ltd, Birmingham, B33 9TX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCOTT, John Carter, SMITH, Michael William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSC DEVELOPMENTS LIMITED

BSC DEVELOPMENTS LIMITED is an active company incorporated on 26 June 1992 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BSC DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02726776

LTD Company

Age

33 Years

Incorporated 26 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

90 C/O Carter Thermal Industries Ltd 90 Lea Ford Road Birmingham, B33 9TX,

Previous Addresses

90 Lea Ford Road Birmingham B33 9TX England
From: 5 June 2019To: 7 June 2019
36 Redhill Road Yardley Birmingham B25 8EY
From: 29 June 2011To: 5 June 2019
Redhill Road Hay Mills Birmingham B25 8EY
From: 26 June 1992To: 29 June 2011
Timeline

8 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 15
Director Left
Jul 19
New Owner
Sept 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SCOTT, John Carter

Active
35 Bellemere Road, SolihullB92 0AN
Secretary
Appointed 30 Jun 1998

SCOTT, John Carter

Active
Bellemere Road, SolihullB92 0AN
Born January 1963
Director
Appointed 22 Sept 2011

SMITH, Michael William

Active
52 St Leonards Road, BengeoSG14 3JW
Born July 1946
Director
Appointed 26 Jun 1992

TENNANT, Frederick

Resigned
41 The Broadway, DudleyDY1 4AP
Secretary
Appointed 26 Jun 1992
Resigned 30 Jun 1998

ARKLEY, Derek Wilfred, Mt

Resigned
26 Blackthorn Close, BirminghamB30 1SB
Born March 1933
Director
Appointed 12 Jul 1993
Resigned 30 Sept 2001

BENNETT, Derek

Resigned
Woodcote Close, Waltham CrossEN8 8QJ
Born June 1946
Director
Appointed 26 Jun 1992
Resigned 05 Jan 2019

EDWARDS, Christopher Kevin

Resigned
Yew Tree Cottage, BirminghamB48 7HU
Born October 1947
Director
Appointed 26 Jun 1992
Resigned 31 Mar 2011

HALL, John Henry

Resigned
The Myrtles Smiths Lane, Stratford Upon AvonCV37 0JY
Born October 1931
Director
Appointed 21 Oct 2002
Resigned 31 Mar 2011

ORBELL, Robert John

Resigned
Redhill Road, BirminghamB25 8EY
Born December 1960
Director
Appointed 22 Sept 2011
Resigned 24 Nov 2015

ROLLASON, William Henry

Resigned
4 Elmdene Close, WarwickCV35 8XL
Born January 1924
Director
Appointed 26 Jun 1992
Resigned 30 Jun 1993

Persons with significant control

2

Lea Ford Road, BirminghamB33 9TX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael William Smith

Active
St. Leonards Road, HertfordSG14 3JW
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
6 July 1992
224224
Legacy
6 July 1992
88(2)R88(2)R
Resolution
6 July 1992
RESOLUTIONSResolutions
Resolution
6 July 1992
RESOLUTIONSResolutions
Resolution
6 July 1992
RESOLUTIONSResolutions
Legacy
6 July 1992
123Notice of Increase in Nominal Capital
Incorporation Company
26 June 1992
NEWINCIncorporation