PPP SOMERSET BSF LIMITED

PPP SOMERSET BSF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePPP SOMERSET BSF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07248772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PPP SOMERSET BSF LIMITED?

    • Development of building projects (41100) / Construction

    Where is PPP SOMERSET BSF LIMITED located?

    Registered Office Address
    C/O Forvis Mazars The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PPP SOMERSET BSF LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAM PPP SOMERSET BSF LIMITEDMay 11, 2010May 11, 2010

    What are the latest accounts for PPP SOMERSET BSF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PPP SOMERSET BSF LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for PPP SOMERSET BSF LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stewart John Mackintosh as a director on Jul 28, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Miss Tanisha Juliette Powell as a secretary on Jun 20, 2025

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Jun 20, 2025

    1 pagesTM02

    Confirmation statement made on May 30, 2025 with updates

    4 pagesCS01

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Jun 28, 2024

    1 pagesAD01

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024

    1 pagesTM02

    Confirmation statement made on May 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Director's details changed for Ms Eilidh Hunter Paffett on Jan 25, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed bam ppp somerset bsf LIMITED\certificate issued on 13/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 12, 2023

    RES15

    Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Dec 07, 2022

    1 pagesAD01

    Appointment of Ms Eilidh Hunter Paffett as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Iain Harris as a director on Jul 19, 2021

    2 pagesAP01

    Termination of appointment of William Duncan Harkins as a director on Jul 19, 2021

    1 pagesTM01

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of PPP SOMERSET BSF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Tanisha Juliette
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    337174830001
    HARRIS, Iain
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritish285429650001
    MACKINTOSH, Stewart John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    ScotlandBritish338462780001
    PAFFETT, Eilidh Hunter
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    ScotlandBritish302723070002
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597840001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    330599350001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    239145190001
    GILLESPIE, Michael John
    Central Boulevard
    B90 8AS Blythe Valley Park
    Rhodium
    Solihull
    Secretary
    Central Boulevard
    B90 8AS Blythe Valley Park
    Rhodium
    Solihull
    198141390001
    HALLETT, Anne-Marie
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    323945730001
    MCATEER, Sarah
    Mcgurk Way
    Bellshill
    ML4 3PJ Motherwell
    36
    Scotland
    Secretary
    Mcgurk Way
    Bellshill
    ML4 3PJ Motherwell
    36
    Scotland
    151133070001
    HARKINS, William Duncan
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    ScotlandBritish56314240005
    HESKETH, Tim
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    United KingdomBritish249383170001
    MEADE, Kieron Gerard
    Swift Close
    CV8 1QT Kenilworth
    6
    Warwickshire
    Director
    Swift Close
    CV8 1QT Kenilworth
    6
    Warwickshire
    United KingdomBritish126047000001
    MOORE, Nicholas William
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    EnglandBritish167213180001
    YOUNG, Robert James
    Dunmore Street
    Balfron
    G63 0PZ Glasgow
    67
    Scotland
    Director
    Dunmore Street
    Balfron
    G63 0PZ Glasgow
    67
    Scotland
    United KingdomBritish138047760001

    What are the latest statements on persons with significant control for PPP SOMERSET BSF LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0