UKBizDB.co.uk

BESCOT PROMOTIONS LTD

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

This company is commonly known as Bescot Promotions Ltd. The company was founded 21 years ago and was given the registration number 04558203. The firm's registered office is in DUDLEY. You can find them at 1 St. Josephs Court, Trindle Road, Dudley, West Midlands. This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:BESCOT PROMOTIONS LTD
Company Number:04558203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:1 St. Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Long Lane, Halesowen, England, B62 9JT

Director03 May 2018Active
217, Long Lane, Halesowen, England, B62 9JT

Director03 May 2018Active
217, Long Lane, Halesowen, England, B62 9JT

Director09 October 2002Active
3 And 4 Whittington Hall Cottages, Whittington Hall Lane, Stourbridge, DY7 6PF

Secretary09 October 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 October 2002Active
3 And 4 Whittington Hall Cottages, Whittington Hall Lane, Stourbridge, DY7 6PF

Director09 October 2002Active
3 And 4 Whittington Hall Cottages, Whittington Hall Lane, Stourbridge, DY7 6PF

Director09 October 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 October 2002Active

People with Significant Control

Mrs Sandra Diane Evans
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:1 St. Josephs Court, Trindle Road, Dudley, DY2 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Alan Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:217, Long Lane, Halesowen, England, B62 9JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Change of name

Change of name notice.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.