UKBizDB.co.uk

BESPAK HOLDINGS LIMITED

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

This company is commonly known as Bespak Holdings Limited. The company was founded 24 years ago and was given the registration number 03973457. 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 70100 - Activities of head offices.

Company Information

Name:BESPAK HOLDINGS LIMITED
Company Number:03973457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director01 February 2023Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director01 April 2024Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director01 April 2024Active
Rye House Shenstone Hill, Berkhamsted, HP4 2PA

Secretary27 February 2009Active
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
7 The Paddocks, Hilton, Huntingdon, PE28 9QT

Secretary30 September 2005Active
138, Clarence Road, St Albans, AL1 4NW

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

Secretary11 May 2000Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Secretary02 November 2009Active
Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary15 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 April 2000Active
11 Esher Place Avenue, Esher, KT10 8PU

Director17 March 2007Active
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
Suite B Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2017Active
Recipharm Ab, Box 603, Stockholm, Sweden, SE-101 32

Director15 March 2021Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director01 November 2022Active
1 The Pastures, Edlesborough, Dunstable, LU6 2HL

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

Director23 November 2016Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director15 March 2022Active
7 The Paddocks, Hilton, Huntingdon, PE28 9QT

Director30 September 2005Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director06 May 2022Active
138, Clarence Road, St Albans, AL1 4NW

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

Director11 May 2000Active
Bergen Way, North Lynn Industrial Estate, King's Lynn, England, PE30 2JJ

Director04 February 2020Active
48 St Albans Avenue, Chiswick, London, W4 5JP

Director11 May 2000Active
Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director01 October 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 April 2000Active

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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download
2021-09-29Insolvency

Legacy.

Download
2021-09-29Capital

Legacy.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-28Capital

Legacy.

Download
2021-09-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.