Background WavePink WaveYellow Wave

BSSHSE LIMITED (04369433)

BSSHSE LIMITED (04369433) is an active UK company. incorporated on 7 February 2002. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BSSHSE LIMITED has been registered for 24 years. Current directors include MCLOUGHLIN, Patrick Joseph.

Company Number
04369433
Status
active
Type
ltd
Incorporated
7 February 2002
Age
24 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLOUGHLIN, Patrick Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSSHSE LIMITED

BSSHSE LIMITED is an active company incorporated on 7 February 2002 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BSSHSE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04369433

LTD Company

Age

24 Years

Incorporated 7 February 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

163a Warwick Road Olton Solihull West Midlands B92 7AR
From: 24 March 2010To: 19 September 2019
477 Washwood Heath Road Birmingham B8 2UY
From: 7 February 2002To: 24 March 2010
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Nov 17
Owner Exit
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCLOUGHLIN, Patrick Joseph

Active
4 Slimbridge Close, SolihullB90 4WF
Secretary
Appointed 12 Oct 2005

MCLOUGHLIN, Patrick Joseph

Active
4 Slimbridge Close, SolihullB90 4WF
Born October 1955
Director
Appointed 07 Feb 2002

DUDLEY, Nigel John

Resigned
106 Wychwood Avenue, SolihullB93 9DQ
Secretary
Appointed 03 May 2005
Resigned 12 Oct 2005

MCLOUGHLIN, Patrick Joseph

Resigned
4 Slimbridge Close, SolihullB90 4WF
Secretary
Appointed 07 Feb 2002
Resigned 01 Dec 2002

MYTTON, Jill

Resigned
Highview Farm, Folley Road, WolverhamptonWV6 7JL
Secretary
Appointed 01 Dec 2002
Resigned 03 May 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 07 Feb 2002
Resigned 07 Feb 2002

BURKE, Stephen Joseph Patrick

Resigned
Stone Drive, ShifnalTF11 9HQ
Born January 1960
Director
Appointed 07 Feb 2002
Resigned 28 Sept 2017

EDWARDS, Gareth Russell

Resigned
10 Larkfield Way, CoventryCV5 7QB
Born December 1958
Director
Appointed 02 Feb 2004
Resigned 12 Oct 2005

RATCLIFFE, Alan

Resigned
117 The Common, SolihullB94 5SH
Born January 1951
Director
Appointed 01 Dec 2002
Resigned 12 Jan 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 07 Feb 2002
Resigned 07 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Joseph Patrick Burke

Ceased
Stone Drive, ShifnalTF11 9HQ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Patrick Joseph Mcloughlin

Active
Slimbridge Close, SolihullB90 4WF
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
190190
Legacy
30 March 2007
353353
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
244244
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288cChange of Particulars
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Small
2 April 2003
AAAnnual Accounts
Legacy
20 January 2003
88(2)R88(2)R
Legacy
20 January 2003
287Change of Registered Office
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Miscellaneous
18 December 2002
MISCMISC
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
7 February 2002
NEWINCIncorporation