B.S.T.Factory Properties Limited

DataGardener
b.s.t.factory properties limited
in liquidation
Micro

B.s.t.factory Properties Limited

01051834Private Limited With Share Capital

Menzies Llp, 5Th Floor Hodge House, 114-116 St. Mary Street, CF101DY
Incorporated

27/04/1972

Company Age

53 years

Directors

2

Employees

4

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

B.s.t.factory Properties Limited (01051834) is a private limited with share capital incorporated on 27/04/1972 (53 years old) and registered in 114-116 st. mary street, CF101DY. The company operates under SIC code 41100 - development of building projects.

B.s.t.factory properties limited is a construction company based out of southbrook house brook street bishops waltham, southampton, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/04/1972
CF101DY
4 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£25.6K

Net Assets

£1.54M

Cash

£0

Key Metrics

4

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

29

Registered

0

Outstanding

0

Part Satisfied

29

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-01-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-05-2025
Resolution
Category:Resolution
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2016
Resolution
Category:Resolution
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2012
Auditors Resignation Company
Category:Auditors
Date:09-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Termination Secretary Company With Name
Category:Officers
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:19-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2009
Legacy
Category:Mortgage
Date:22-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2009
Legacy
Category:Capital
Date:12-03-2009
Legacy
Category:Capital
Date:12-03-2009
Legacy
Category:Annual Return
Date:23-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:14-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2007
Legacy
Category:Annual Return
Date:11-01-2007
Legacy
Category:Mortgage
Date:15-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:04-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Address
Date:14-06-2005
Legacy
Category:Annual Return
Date:06-01-2005
Legacy
Category:Address
Date:17-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2004
Legacy
Category:Annual Return
Date:22-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2003
Legacy
Category:Annual Return
Date:20-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2002
Legacy
Category:Annual Return
Date:10-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2001
Legacy
Category:Annual Return
Date:03-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2000
Legacy
Category:Mortgage
Date:08-09-2000
Legacy
Category:Annual Return
Date:16-04-2000
Legacy
Category:Address
Date:15-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-1999
Legacy
Category:Officers
Date:03-03-1999
Legacy
Category:Officers
Date:03-03-1999
Legacy
Category:Annual Return
Date:24-12-1998

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date21/02/2026
Filing Date25/06/2024
Latest Accounts31/12/2023

Trading Addresses

Kintyre House, 70 High Street, Fareham, Hampshire, PO167BB
Menzies Llp, 5Th Floor Hodge House, 114-116 St. Mary Street, Cardiff Cf10 1Dy, CF101DYRegistered

Contact

Menzies Llp, 5Th Floor Hodge House, 114-116 St. Mary Street, CF101DY