UKBizDB.co.uk

BESA CONSTRUCTION (MIDLANDS) LTD

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

This company is commonly known as Besa Construction (midlands) Ltd. The company was founded 7 years ago and was given the registration number 10828912. The firm's registered office is in LINCOLN. You can find them at Portland Place, 12 Portland Street, Lincoln, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BESA CONSTRUCTION (MIDLANDS) LTD
Company Number:10828912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2017
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Portland Place, 12 Portland Street, Lincoln, England, LN5 7JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director21 June 2017Active
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director21 June 2017Active
10, Bradfield Close, Huddersfield, United Kingdom, HD2 1PL

Director21 June 2017Active

People with Significant Control

Mr Lee James Hodgkins
Notified on:21 June 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:10, Bradfield Close, Huddersfield, United Kingdom, HD2 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benn Richard Edward Kay
Notified on:21 June 2017
Status:Active
Date of birth:November 1981
Nationality:British
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam David Scoffield
Notified on:21 June 2017
Status:Active
Date of birth:July 1986
Nationality:British
Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Address

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

Download
2023-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-10Resolution

Resolution.

Download
2023-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-09Address

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

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-06-03Accounts

Change account reference date company current extended.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Persons with significant control

Change to a person with significant control.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-08-30Address

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

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Officers

Termination director company with name termination date.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.