Background WavePink WaveYellow Wave

B & S HARDWARE LIMITED (05847088)

B & S HARDWARE LIMITED (05847088) is an active UK company. incorporated on 15 June 2006. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. B & S HARDWARE LIMITED has been registered for 19 years. Current directors include SMYTH, Peter John.

Company Number
05847088
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Eves Corner, Chelmsford, CM3 4QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
SMYTH, Peter John
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & S HARDWARE LIMITED

B & S HARDWARE LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. B & S HARDWARE LIMITED was registered 19 years ago.(SIC: 47520)

Status

active

Active since 19 years ago

Company No

05847088

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BOD21 LIMITED
From: 15 June 2006To: 4 July 2006
Contact
Address

Eves Corner Danbury Chelmsford, CM3 4QB,

Timeline

4 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 10
Director Left
Jan 14
Director Left
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SMYTH, Peter John

Active
Eves Corner, ChelmsfordCM3 4QB
Born June 1961
Director
Appointed 15 Jun 2006

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Secretary
Appointed 15 Jun 2006
Resigned 01 Apr 2010

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 15 Jun 2006
Resigned 15 Jun 2006

DYER, Michael John

Resigned
11 Hoynors, ChelmsfordCM3 4RL
Born March 1943
Director
Appointed 15 Jun 2006
Resigned 01 Apr 2010

SPRINGETT, Gary Phillip

Resigned
114 Maldon Road, ChelmsfordCM2 7DH
Born March 1954
Director
Appointed 15 Jun 2006
Resigned 31 Dec 2013

WOOD, Simon David

Resigned
Eves Corner, ChelmsfordCM3 4QB
Born August 1965
Director
Appointed 15 Jun 2006
Resigned 31 Dec 2015

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 15 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

1

Little Baddow Road, ChelmsfordCM3 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
26 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Incorporation Company
15 June 2006
NEWINCIncorporation