UKBizDB.co.uk

BES TRADING COMPANY LIMITED

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

This company is commonly known as Bes Trading Company Limited. The company was founded 31 years ago and was given the registration number 02766988. The firm's registered office is in LONDON. You can find them at 42 Wharf Road, Wharf Road, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BES TRADING COMPANY LIMITED
Company Number:02766988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:42 Wharf Road, Wharf Road, London, England, N1 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Parklands Road, Streatham, London, SW16 6TF

Secretary05 January 1999Active
42 Wharf Road, Wharf Road, London, England, N1 7GS

Director21 April 2023Active
42 Wharf Road, Wharf Road, London, England, N1 7GS

Director30 September 2010Active
11 Boscarnek, St Erth, Hayle, TR27 6JD

Secretary04 December 1992Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary23 November 1992Active
30 Waverley Drive, Cheadle Hulme, Cheadle, SK8 7QE

Director04 December 1992Active
Cherry Cottages, Wheel Road Alpington, Norwich, NR14 7NH

Director04 December 1992Active
2 Station Road, Market Weighton, York, YO43 3AX

Director11 October 2004Active
103 Charlton Road, Southampton, SO15 5EU

Director04 December 1992Active
42 Wharf Road, Wharf Road, London, England, N1 7GS

Director30 June 2017Active
21 Grange Road, Egham, TW20 9QW

Director05 January 1999Active
25 Craiglea Drive, Edinburgh, EH10 5PB

Director18 September 2002Active
11 Boscarnek, St Erth, Hayle, TR27 6JD

Director04 December 1992Active
30 Harpers Road, Newhaven, BN9 9RR

Director11 October 2004Active
23 Daylesford Crescent, Cheadle, SK8 1LQ

Director04 December 1992Active
3, Howards Meadow, Glossop, United Kingdom, SK13 6PZ

Director11 October 2004Active
39 Church Street, Hungerford, RG17 0JH

Director18 September 2002Active
Charles Darwin House, 12 Roger Street, London, United Kingdom, WC1N 2JU

Director30 September 2010Active
19 Criffel Avenue, London, SW2 4AY

Nominee Director23 November 1992Active
33 Hest Bank Lane, Hest Bank, Lancaster, LA2 6DB

Director04 December 1992Active

People with Significant Control

British Ecological Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charles Darwin House, 12 Roger Street, London, England, WC1N 2JU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Address

Change registered office address company with date old address new address.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.