UKBizDB.co.uk

B.E.S. CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA

Secretary01 April 2012Active
Unit 7c, Silver End Estate, Brierley Hill, England, DY5 3LA

Director20 September 2013Active
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

Director01 February 2005Active
Unit 7c Silver End Trading Estate, Brettell Lane, Brierley Hill, DY5 3LA

Director01 February 2005Active
88 The Broadway, Dudley, DY1 3EL

Secretary-Active
2 Blithe Close, Stourbridge, DY8 4LX

Secretary19 July 1999Active
88 The Broadway, Dudley, DY1 3EL

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Capital

Capital allotment shares.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-14Capital

Capital allotment shares.

Download
2019-05-30Capital

Capital return purchase own shares.

Download
2019-05-30Capital

Capital return purchase own shares.

Download
2019-05-14Capital

Capital cancellation shares.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-14Capital

Capital cancellation shares.

Download
2019-05-14Resolution

Resolution.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.