UKBizDB.co.uk

BESPAK FINANCE LIMITED

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

This company is commonly known as Bespak Finance Limited. The company was founded 32 years ago and was given the registration number 02679293. The firm's registered office is in KING'S LYNN. You can find them at Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BESPAK FINANCE LIMITED
Company Number:02679293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England, PE30 2JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director09 August 2022Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director09 August 2022Active
Rye House Shenstone Hill, Berkhamsted, HP4 2PA

Secretary27 February 2009Active
12 Pickhurst Green, Hayes, Bromley, BR2 7QT

Secretary05 February 1992Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary30 April 2014Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary28 February 2018Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary02 November 2015Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Secretary07 September 2018Active
Forge House Lynn Road, Hillington, Kings Lynn, PE31 6BJ

Secretary05 February 1992Active
7 The Paddocks, Hilton, Huntingdon, PE28 9QT

Secretary30 September 2005Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary16 January 1992Active
138, Clarence Road, St Albans, AL1 4NW

Secretary08 March 2006Active
48 St Albans Avenue, Chiswick, London, W4 5JP

Secretary31 October 1997Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary02 November 2009Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary15 July 2014Active
12 Pickhurst Green, Hayes, Bromley, BR2 7QT

Director05 February 1992Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director31 October 2011Active
11 Esher Place Avenue, Esher, KT10 8PU

Director17 March 2008Active
19 Chaucer Road, Cambridge, CB2 2EB

Director07 September 1994Active
Suite D Ground Floor Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director25 June 2012Active
Recipharm Ab (Publ), Box 603, Stockholm, Sweden, 101 32

Director04 February 2020Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director27 February 2009Active
42 Hazel Road, Park Street, St Albans, AL2 2AJ

Director11 September 2006Active
19 The Chase, London, SW4 0NP

Director05 February 1992Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2017Active
Westways, Tintagel Road Finchampstead, Wokingham, RG40 3JJ

Director05 February 1992Active
1 The Pastures, Edlesborough, Dunstable, LU6 2HL

Director25 November 2002Active
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director13 December 2016Active
Grymsdyke Farm, Main Road, Lacey Green, Princes Risborough, HP27 0RB

Director05 February 1992Active
7 The Paddocks, Hilton, Huntingdon, PE28 9QT

Director30 September 2005Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director16 January 1992Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director16 January 1992Active
138, Clarence Road, St Albans, AL1 4NW

Director08 March 2006Active
Greenacre, Castle Street, Wallingford, OX10 8DL

Director06 September 1995Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director04 February 2020Active

People with Significant Control

Consort Medical Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Restoration

Restoration order of court.

Download
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-10-14Capital

Legacy.

Download
2020-10-14Capital

Capital statement capital company with date currency figure.

Download
2020-10-14Insolvency

Legacy.

Download
2020-10-14Resolution

Resolution.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-07-24Address

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

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-24Accounts

Change account reference date company previous shortened.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.