UKBizDB.co.uk

BESPOKE CLEANING SERVICES LIMITED

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

This company is commonly known as Bespoke Cleaning Services Limited. The company was founded 22 years ago and was given the registration number 04394883. The firm's registered office is in THORNBURY. You can find them at Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:BESPOKE CLEANING SERVICES LIMITED
Company Number:04394883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chargrove House, Shurdington Road, Cheltenham, England, GL51 4GA

Secretary14 March 2002Active
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE

Director16 October 2006Active
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE

Director14 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 2002Active
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE

Director14 March 2002Active
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE

Director31 March 2006Active

People with Significant Control

Mr Mark Ashley Woodall
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Crossways Business Park, Crossways Lane, Bristol, United Kingdom, BS35 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Claire Symes
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Unit 3 Crossways Business Park, Crossways Lane, Bristol, England, BS35 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Woodall
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Crossways Business Park, Crossways Lane, Bristol, United Kingdom, BS35 3UE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Address

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

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Accounts

Change account reference date company previous extended.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Address

Move registers to sail company with new address.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.