Background WavePink WaveYellow Wave

BSPS AREA 3B LIMITED (06196211)

BSPS AREA 3B LIMITED (06196211) is an active UK company. incorporated on 2 April 2007. with registered office in Huntingdon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BSPS AREA 3B LIMITED has been registered for 18 years. Current directors include BRAMALL, Laura, COLES, Polly.

Company Number
06196211
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2007
Age
18 years
Address
124 Green End Road, Huntingdon, PE28 5XS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRAMALL, Laura, COLES, Polly
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSPS AREA 3B LIMITED

BSPS AREA 3B LIMITED is an active company incorporated on 2 April 2007 with the registered office located in Huntingdon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BSPS AREA 3B LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06196211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 2 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

124 Green End Road Sawtry Huntingdon, PE28 5XS,

Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Nov 13
Director Joined
Nov 19
Director Left
May 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TOYNTON WARD, Karen

Active
124 Green End Road, HuntingdonPE28 5XS
Secretary
Appointed 02 Apr 2007

BRAMALL, Laura

Active
Sunny Bank, BarnsleyS74 0HX
Born December 1985
Director
Appointed 08 Jan 2025

COLES, Polly

Active
Hall Gardens, BarnsleyS72 9FF
Born October 1993
Director
Appointed 08 Jan 2025

MURRAY, Alexandra

Resigned
116 Westminster Road, ChesterCH2 3AP
Secretary
Appointed 02 Apr 2007
Resigned 02 Apr 2007

BLUNDELL, Jill

Resigned
Felixkirk, ThirskYO7 2DT
Born July 1957
Director
Appointed 06 Apr 2011
Resigned 04 May 2020

BRADWELL, Naomi

Resigned
Folly Farm, SheffieldS36 7QF
Born May 1956
Director
Appointed 09 Jan 2008
Resigned 14 Jan 2025

CARMICHAEL, Gail Patricia

Resigned
Garden Street, PontefractWF7 7BB
Born January 1963
Director
Appointed 15 Apr 2010
Resigned 29 Mar 2021

COLLINS, Robert

Resigned
Ashleigh House, LeedsLS25 5DA
Born May 1945
Director
Appointed 02 Apr 2007
Resigned 14 May 2009

COOPER, Jane Charlotte

Resigned
Near Stions Farm, EppleworthHU16 5YJ
Born February 1962
Director
Appointed 09 Jan 2008
Resigned 22 Jan 2021

DALE JONES, Robert Glyn Leonard

Resigned
Winterbourne, PrentonCH43 9UB
Born June 1948
Director
Appointed 02 Apr 2007
Resigned 02 Apr 2007

GREGSON, Deborah

Resigned
20 Lingwell Nook Lane, WakefieldWF3 3HZ
Born December 1961
Director
Appointed 02 Apr 2007
Resigned 01 Oct 2013

JONES, Christine Mary

Resigned
Gardners House, HuddersfieldHD8 8DS
Born August 1943
Director
Appointed 02 Apr 2007
Resigned 08 Nov 2007

MEAKIN, Susan

Resigned
15 Cresacre Avenue, DoncasterDN5 7HD
Born December 1974
Director
Appointed 07 Nov 2007
Resigned 29 Jul 2008

NIELSON, Jeanette

Resigned
20 Hill Crescent, IlkleyLS29 7QG
Born October 1958
Director
Appointed 02 Apr 2007
Resigned 10 Nov 2008

TURNER, Rachel Anne

Resigned
124 Green End Road, HuntingdonPE28 5XS
Born September 1973
Director
Appointed 01 Nov 2019
Resigned 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Incorporation Company
2 April 2007
NEWINCIncorporation