This company is commonly known as B&esa Limited. The company was founded 58 years ago and was given the registration number 00852809. The firm's registered office is in PENRITH. You can find them at Old Mansion House, Eamont Bridge, Penrith, Cumbria. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | B&ESA LIMITED |
---|---|---|
Company Number | : | 00852809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1965 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Mansion House, Eamont Bridge, Penrith, Cumbria, CA10 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Secretary | 22 November 2017 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 14 February 2022 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 31 October 2022 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 16 March 2018 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Secretary | 01 September 1993 | Active |
White House Beacon Edge, Penrith, CA11 8BN | Secretary | - | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 01 September 1993 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 07 March 2013 | Active |
22 Manor Forstal, New Ash Green, Longfield, DA3 8JG | Director | 07 May 1997 | Active |
67 Manor Drive, Esher, KT10 0AZ | Director | 19 May 1993 | Active |
44 Upper Hall Park, Berkhamsted, HP4 2NP | Director | 02 November 2000 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 01 September 1993 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 22 November 2017 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 13 December 2001 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 22 July 2011 | Active |
The Wish, Willey Lane, Caterham, CR3 6AR | Director | 01 September 1993 | Active |
Dovedale The Warren, Ashtead, KT21 2SN | Director | 10 June 1997 | Active |
6 Swansons, Edlesborough, Dunstable, LU6 2RJ | Director | 27 January 1998 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 27 August 2015 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 04 February 2015 | Active |
1 Castellan Avenue, Gidea Park, Romford, RM2 6EL | Director | - | Active |
Charterhouse, 2a Grosvenor Road, Gloucester, GL2 0SB | Director | 16 February 1993 | Active |
Mooring, Doctors Commons Road, Berkhamsted, HP4 3DR | Director | 06 October 1994 | Active |
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX | Director | 11 July 2013 | Active |
Tarbet, 146 Llanrwst Road, Upper Colwyn Bay, LL28 5YL | Director | - | Active |
Ridgeway, Hammerwood, East Grinstead, RH19 3QB | Director | 19 May 1993 | Active |
21 St Edwards Close, York, YO24 1QB | Director | - | Active |
31 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH | Director | - | Active |
18 Knowle Wood Road, Dorridge, Solihull, B93 8JJ | Director | 20 January 1994 | Active |
18 Knowle Wood Road, Dorridge, Solihull, B93 8JJ | Director | 16 February 1993 | Active |
Building Engineering Services Association | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Mansion House, Eamont Bridge, Penrith, United Kingdom, CA10 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type group. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type group. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-12-16 | Accounts | Accounts with accounts type group. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Accounts | Accounts with accounts type group. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type group. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2017-12-06 | Accounts | Accounts with accounts type group. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.