ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BSR Pipeline Services Limited

BSR Pipeline Services Limited is a liquidation company incorporated on 9 December 1996 with the registered office located in . BSR Pipeline Services Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
03289197
Private limited company
Age
28 years
Incorporated 9 December 1996
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 1358 days
Dated 5 December 2020 (4 years ago)
Next confirmation dated 5 December 2021
Was due on 19 December 2021 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1711 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Full
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was Resolve Advisory Ltd 22 York Buildings London WC2N 6JU
Telephone
01429527285
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1974
Director • British • Lives in Scotland • Born in Dec 1958
Director • Finance Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ramco Oil Services International Limited
Stephen Allan Dempster and Russel Timothy Davies are mutual people.
Active
Ramco Oil Services Limited
Stephen Allan Dempster and Russel Timothy Davies are mutual people.
Active
Ramco Holdings Limited
Stephen Allan Dempster and Russel Timothy Davies are mutual people.
Active
Denholm Pipetech Holdings Limited
Stephen Allan Dempster and Russel Timothy Davies are mutual people.
Active
Pipetech Operations Limited
Russel Timothy Davies and Stephen Allan Dempster are mutual people.
Active
William Morris Endeavor Entertainment (U.K.) Limited
Mitre Secretaries Limited is a mutual person.
Active
Quality Hotels Limited
Mitre Secretaries Limited is a mutual person.
Active
Law Now Limited
Mitre Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.71M
Increased by £2.21M (+88%)
Employees
56
Increased by 14 (+33%)
Total Assets
£2.85M
Increased by £611K (+27%)
Total Liabilities
-£1.3M
Decreased by £18K (-1%)
Net Assets
£1.55M
Increased by £629K (+68%)
Debt Ratio (%)
46%
Decreased by 13.22% (-22%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Declaration of Solvency
4 Years Ago on 24 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 20 Jan 2021
Registered Address Changed
4 Years Ago on 20 Jan 2021
Registers Moved To Registered Address
4 Years Ago on 14 Dec 2020
Confirmation Submitted
4 Years Ago on 14 Dec 2020
Confirmation Submitted
5 Years Ago on 19 Dec 2019
Registered Address Changed
5 Years Ago on 19 Nov 2019
Blackwood Partners Llp Resigned
5 Years Ago on 7 Nov 2019
Mitre Secretaries Limited Appointed
5 Years Ago on 7 Nov 2019
Get Credit Report
Discover BSR Pipeline Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Resolve Advisory Ltd 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Liquidators' statement of receipts and payments to 14 January 2025
Submitted on 31 Mar 2025
Liquidators' statement of receipts and payments to 14 January 2024
Submitted on 10 Apr 2024
Liquidators' statement of receipts and payments to 14 January 2023
Submitted on 1 Mar 2023
Liquidators' statement of receipts and payments to 14 January 2022
Submitted on 19 Mar 2022
Declaration of solvency
Submitted on 24 Feb 2021
Resolutions
Submitted on 21 Jan 2021
Registered office address changed from , 78 Cannon Street, London, EC4N 6AF, England to 22 York Buildings London WC2N 6JU on 20 January 2021
Submitted on 20 Jan 2021
Appointment of a voluntary liquidator
Submitted on 20 Jan 2021
Confirmation statement made on 5 December 2020 with no updates
Submitted on 14 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year