Background WavePink WaveYellow Wave

B.S.B. SHEET METAL SERVICES LIMITED (06744150)

B.S.B. SHEET METAL SERVICES LIMITED (06744150) is an active UK company. incorporated on 7 November 2008. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). B.S.B. SHEET METAL SERVICES LIMITED has been registered for 17 years. Current directors include WHELAN, Christopher, WHELAN, Sean, WHELAN, Sean Joseph.

Company Number
06744150
Status
active
Type
ltd
Incorporated
7 November 2008
Age
17 years
Address
Marston House 5, Elmdon Lane, Solihull, B37 7DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
WHELAN, Christopher, WHELAN, Sean, WHELAN, Sean Joseph
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S.B. SHEET METAL SERVICES LIMITED

B.S.B. SHEET METAL SERVICES LIMITED is an active company incorporated on 7 November 2008 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). B.S.B. SHEET METAL SERVICES LIMITED was registered 17 years ago.(SIC: 25990)

Status

active

Active since 17 years ago

Company No

06744150

LTD Company

Age

17 Years

Incorporated 7 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Marston House 5, Elmdon Lane Marston Green Solihull, B37 7DL,

Previous Addresses

Phoenix Street Bolton Lancs BL1 2SY Uk
From: 7 November 2008To: 31 October 2013
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
May 17
Director Joined
May 17
Owner Exit
Apr 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHELAN, Christopher

Active
5, Elmdon Lane, SolihullB37 7DL
Born August 1987
Director
Appointed 26 May 2017

WHELAN, Sean

Active
5, Elmdon Lane, SolihullB37 7DL
Born February 1995
Director
Appointed 26 May 2017

WHELAN, Sean Joseph

Active
5, Elmdon Lane, SolihullB37 7DL
Born February 1954
Director
Appointed 15 Nov 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 07 Nov 2008
Resigned 07 Nov 2008

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 07 Nov 2008
Resigned 07 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
5 Elmdon Lane, SolihullB37 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023

Mr Sean Joseph Whelan

Ceased
5 Elmdon Lane, SolihullB37 7DL
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Incorporation Company
7 November 2008
NEWINCIncorporation