Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BS2 (2011) LIMITED
Company Information for

BS2 (2011) LIMITED

STEEL HOUSE BARNSLEY ROAD, WOMBWELL, BARNSLEY, S73 8DS,
Company Registration Number
07540482
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bs2 (2011) Ltd
BS2 (2011) LIMITED was founded on 2011-02-23 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Bs2 (2011) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BS2 (2011) LIMITED
 
Legal Registered Office
STEEL HOUSE BARNSLEY ROAD
WOMBWELL
BARNSLEY
S73 8DS
Other companies in S73
 
Filing Information
Company Number 07540482
Company ID Number 07540482
Date formed 2011-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB118614716  
Last Datalog update: 2021-09-05 09:13:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BS2 (2011) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BS2 (2011) LIMITED

Current Directors
Officer Role Date Appointed
HOWARD DAVIS
Director 2011-02-23
THOMAS GUY GOLDBERG
Director 2011-06-01
STEPHEN PHILIP WILLIAM GOVIER
Director 2015-06-01
MARK SMITH
Director 2015-06-01
TREVOR MICHAEL TAYLOR
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE THOMAS FAREHAM
Director 2011-11-17 2015-06-01
DAVID FREDERICK SANDS
Director 2011-11-21 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD DAVIS BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
HOWARD DAVIS B.46 DEVELOPMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
HOWARD DAVIS STEELRAY NO.503 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
HOWARD DAVIS B.46 TRUSTEES LTD. Director 2014-09-01 CURRENT 2014-09-01 Active
HOWARD DAVIS BOURNE STEEL (TRUSTEES) LTD. Director 2007-05-01 CURRENT 1992-05-21 Active
HOWARD DAVIS BOURNE ENGINEERING LIMITED Director 2007-01-30 CURRENT 2005-08-19 Active
HOWARD DAVIS BOURNE DESIGN AND BUILD LIMITED Director 2007-01-30 CURRENT 2006-08-25 Active
HOWARD DAVIS BOURNE OFF-SITE SOLUTIONS LIMITED Director 2007-01-30 CURRENT 1988-04-26 Active
HOWARD DAVIS BOURNE CONSTRUCTION LIMITED Director 2007-01-30 CURRENT 1981-05-29 Active
HOWARD DAVIS BOURNE CONSTRUCTION ENGINEERING LTD. Director 2007-01-30 CURRENT 1988-03-30 Active
HOWARD DAVIS BOURNE RAIL AND SPECIAL PROJECTS LTD Director 2007-01-30 CURRENT 1988-10-19 Active
HOWARD DAVIS BOURNE GROUP HOLDINGS LTD Director 2007-01-30 CURRENT 1992-03-10 Active
HOWARD DAVIS BOURNE STEEL LTD Director 2007-01-30 CURRENT 2006-10-31 Active
HOWARD DAVIS BOURNE LONDON LIMITED Director 2007-01-30 CURRENT 2005-12-14 Active
HOWARD DAVIS BOURNE STRUCTURES LIMITED Director 2007-01-30 CURRENT 2006-10-30 Active
HOWARD DAVIS BOURNE GROUP LTD. Director 2005-06-24 CURRENT 1946-06-05 Active
HOWARD DAVIS BOURNE PARKING LTD Director 2005-01-01 CURRENT 1988-03-30 Active
THOMAS GUY GOLDBERG AWI OUTSOURCING LTD Director 1997-05-01 CURRENT 1997-01-24 Active
THOMAS GUY GOLDBERG G W S REALISATIONS LIMITED Director 1991-11-18 CURRENT 1988-11-18 Liquidation
THOMAS GUY GOLDBERG BLIGHT & WHITE LIMITED Director 1990-12-31 CURRENT 1923-05-17 Liquidation
STEPHEN PHILIP WILLIAM GOVIER BOURNE NUCLEAR LTD Director 2017-08-15 CURRENT 2017-08-15 Active
STEPHEN PHILIP WILLIAM GOVIER B.46 DEVELOPMENTS LTD Director 2017-07-26 CURRENT 2017-07-26 Active
STEPHEN PHILIP WILLIAM GOVIER B.46 TRUSTEES LTD. Director 2014-09-01 CURRENT 2014-09-01 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE ENGINEERING LIMITED Director 2010-04-06 CURRENT 2005-08-19 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE OFF-SITE SOLUTIONS LIMITED Director 2010-04-06 CURRENT 1988-04-26 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE CONSTRUCTION LIMITED Director 2010-04-06 CURRENT 1981-05-29 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE CONSTRUCTION ENGINEERING LTD. Director 2010-04-06 CURRENT 1988-03-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE RAIL AND SPECIAL PROJECTS LTD Director 2010-04-06 CURRENT 1988-10-19 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE STEEL LTD Director 2010-04-06 CURRENT 2006-10-31 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE LONDON LIMITED Director 2010-04-06 CURRENT 2005-12-14 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE STRUCTURES LIMITED Director 2010-04-06 CURRENT 2006-10-30 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE GROUP LTD. Director 2008-02-07 CURRENT 1946-06-05 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE DESIGN AND BUILD LIMITED Director 2008-01-30 CURRENT 2006-08-25 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE GROUP HOLDINGS LTD Director 2003-01-02 CURRENT 1992-03-10 Active
STEPHEN PHILIP WILLIAM GOVIER BOURNE PARKING LTD Director 2000-01-01 CURRENT 1988-03-30 Active
MARK SMITH BCSA LIMITED Director 2018-05-10 CURRENT 1967-01-03 Active
MARK SMITH LUDUS LTD Director 2017-05-18 CURRENT 2017-05-18 Active
MARK SMITH HOARD-IT LIMITED Director 2015-11-01 CURRENT 2010-06-29 Active
MARK SMITH BILLINGTON STRUCTURES LIMITED Director 2014-09-11 CURRENT 1981-06-12 Active
MARK SMITH AMCO CORPORATION LIMITED Director 2014-09-03 CURRENT 2008-04-24 Active
MARK SMITH EASI-EDGE LIMITED Director 2014-09-03 CURRENT 2007-07-13 Active
MARK SMITH BILLINGTON FLEET MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2008-03-27 Active
MARK SMITH PETER MARSHALL STEEL STAIRS LIMITED Director 2014-06-06 CURRENT 2008-04-24 Active
MARK SMITH BILLINGTON HOLDINGS PLC Director 2014-06-02 CURRENT 1989-07-10 Active
MARK SMITH STABLES COURT MANAGEMENT COMPANY LIMITED Director 1991-04-30 CURRENT 1990-04-24 Active
TREVOR MICHAEL TAYLOR HOARD-IT LIMITED Director 2017-01-01 CURRENT 2010-06-29 Active
TREVOR MICHAEL TAYLOR EASI-EDGE LIMITED Director 2017-01-01 CURRENT 2007-07-13 Active
TREVOR MICHAEL TAYLOR SHAFTON STEEL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
TREVOR MICHAEL TAYLOR SHAFTON STEEL SERVICES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
TREVOR MICHAEL TAYLOR BILLINGTON STRUCTURES LIMITED Director 2011-10-31 CURRENT 1981-06-12 Active
TREVOR MICHAEL TAYLOR AMCO CORPORATION LIMITED Director 2011-10-31 CURRENT 2008-04-24 Active
TREVOR MICHAEL TAYLOR BILLINGTON FLEET MANAGEMENT LIMITED Director 2011-10-31 CURRENT 2008-03-27 Active
TREVOR MICHAEL TAYLOR TUBECON LIMITED Director 2011-10-31 CURRENT 2010-06-29 Active
TREVOR MICHAEL TAYLOR PETER MARSHALL STEEL STAIRS LIMITED Director 2011-03-22 CURRENT 2008-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-10DS01Application to strike the company off the register
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0123/02/16 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR MARK SMITH
2015-07-01AP01DIRECTOR APPOINTED MR STEPHEN PHILIP WILLIAM GOVIER
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SANDS
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAREHAM
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07CH01Director's details changed for Mr Trevor Michael Taylor on 2014-05-06
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0123/02/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MR DAVID FREDERICK SANDS
2011-11-17AP01DIRECTOR APPOINTED MR STEPHEN GEORGE THOMAS FAREHAM
2011-06-23AP01DIRECTOR APPOINTED THOMAS GUY GOLDBERG
2011-03-07AA01Current accounting period shortened from 28/02/12 TO 31/12/11
2011-02-23NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to BS2 (2011) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BS2 (2011) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BS2 (2011) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of BS2 (2011) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BS2 (2011) LIMITED
Trademarks
We have not found any records of BS2 (2011) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BS2 (2011) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as BS2 (2011) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BS2 (2011) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BS2 (2011) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BS2 (2011) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.