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.
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 | : |
|
Registered Address | : | Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chargrove House, Shurdington Road, Cheltenham, England, GL51 4GA | Secretary | 14 March 2002 | Active |
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE | Director | 16 October 2006 | Active |
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE | Director | 14 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 2002 | Active |
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE | Director | 14 March 2002 | Active |
Unit 3 Crossways Business Park, Crossways Lane, Thornbury, Bristol, BS35 3UE | Director | 31 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Accounts | Change account reference date company previous extended. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Address | Move registers to sail company with new address. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Officers | Change person director company with change date. | Download |
2016-02-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.