This company is commonly known as B.e.s. Controls Limited. The company was founded 39 years ago and was given the registration number 01870064. The firm's registered office is in BRIERLEY HILL. You can find them at Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, West Midlands. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | B.E.S. CONTROLS LIMITED |
---|---|---|
Company Number | : | 01870064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, West Midlands, DY5 3LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA | Secretary | 01 April 2012 | Active |
Unit 7c, Silver End Estate, Brierley Hill, England, DY5 3LA | Director | 20 September 2013 | Active |
Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA | Director | - | Active |
Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA | Director | 01 February 2005 | Active |
Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA | Director | 01 February 2005 | Active |
88 The Broadway, Dudley, DY1 3EL | Secretary | - | Active |
2 Blithe Close, Stourbridge, DY8 4LX | Secretary | 19 July 1999 | Active |
88 The Broadway, Dudley, DY1 3EL | Director | - | Active |
Mr Anthony John Price | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, England, DY5 3LA |
Nature of control | : |
|
Mr Stuart Wilson | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA |
Nature of control | : |
|
Mrs Kathleen Teresa Price | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Bridgnorth Road, Stourton, Stourbridge, United Kingdom, DY7 6RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Capital | Capital allotment shares. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-14 | Capital | Capital allotment shares. | Download |
2019-05-30 | Capital | Capital return purchase own shares. | Download |
2019-05-30 | Capital | Capital return purchase own shares. | Download |
2019-05-14 | Capital | Capital cancellation shares. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-05-14 | Capital | Capital cancellation shares. | Download |
2019-05-14 | Resolution | Resolution. | Download |
2019-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.