Background WavePink WaveYellow Wave

BSB AUTO PARTS PTY LTD (07888498)

BSB AUTO PARTS PTY LTD (07888498) is an active UK company. incorporated on 21 December 2011. with registered office in West Bromwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). BSB AUTO PARTS PTY LTD has been registered for 14 years. Current directors include BOYD, Mark Jeffery, WHITEHOUSE, Peter Ian.

Company Number
07888498
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
Unit 25 Kelvin Way Trading Estate, West Bromwich, B70 7TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BOYD, Mark Jeffery, WHITEHOUSE, Peter Ian
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSB AUTO PARTS PTY LTD

BSB AUTO PARTS PTY LTD is an active company incorporated on 21 December 2011 with the registered office located in West Bromwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). BSB AUTO PARTS PTY LTD was registered 14 years ago.(SIC: 45310)

Status

active

Active since 14 years ago

Company No

07888498

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit 25 Kelvin Way Trading Estate Kelvin Way West Bromwich, B70 7TW,

Previous Addresses

Viewpoint Basing View Basingstoke Hampshire RG21 4RG
From: 21 December 2011To: 20 May 2014
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 14
Director Left
Jun 14
Funding Round
Dec 15
Funding Round
Nov 21
Funding Round
Sept 24
Director Left
Mar 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYD, Mark Jeffery

Active
Basing View, BasingstokeRG21 4RG
Born January 1953
Director
Appointed 21 Dec 2011

WHITEHOUSE, Peter Ian

Active
Clee View Meadow, DudleyDY3 1QW
Born August 1960
Director
Appointed 08 Apr 2014

BEAUMONT, Michael John

Resigned
Basing View, BasingstokeRG21 4RG
Born March 1981
Director
Appointed 21 Dec 2011
Resigned 01 Jun 2014

SMITH, Maxwell Dennis

Resigned
Basing View, BasingstokeRG21 4RG
Born January 1947
Director
Appointed 21 Dec 2011
Resigned 03 Mar 2026

Persons with significant control

1

Mr Peter Ian Whitehouse

Active
Kelvin Way Trading Estate, West BromwichB70 7TW
Born August 1960

Nature of Control

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

Filing History

39

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Legacy
24 September 2012
MG01MG01
Incorporation Company
21 December 2011
NEWINCIncorporation