UKBizDB.co.uk

BES UTILITIES HOLDING LTD

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

This company is commonly known as Bes Utilities Holding Ltd. The company was founded 8 years ago and was given the registration number 10126191. The firm's registered office is in FLEETWOOD. You can find them at Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BES UTILITIES HOLDING LTD
Company Number:10126191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood, Lancashire, United Kingdom, FY7 6TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director15 April 2023Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director24 August 2020Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director15 April 2023Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director15 April 2016Active
Parkside Stand, Fleetwood Town Football Club, Park Avenue, Fleetwood, United Kingdom, FY7 6TX

Director15 April 2016Active

People with Significant Control

East Pines Holdings Ltd
Notified on:26 July 2023
Status:Active
Country of residence:United Kingdom
Address:Parkside Stand, Fleetwood Town Football Club, Fleetwood, United Kingdom, FY7 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Pilley
Notified on:15 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Parkside Stand, Fleetwood Town Football Club, Fleetwood, United Kingdom, FY7 6TX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type group.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type group.

Download
2021-05-17Accounts

Accounts with accounts type group.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type group.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-31Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-31Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.