This company is commonly known as Bespoke Construction Services Limited. The company was founded 24 years ago and was given the registration number 03806421. The firm's registered office is in TELFORD. You can find them at Merlin House, Halesfield 19, Telford, Shropshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BESPOKE CONSTRUCTION SERVICES LIMITED |
---|---|---|
Company Number | : | 03806421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1999 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merlin House, Halesfield 19, Telford, Shropshire, TF7 4QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merlin House, Halesfield 19, Telford, United Kingdom, TF7 4QT | Secretary | 19 January 2005 | Active |
Merlin House, Halesfield 19, Telford, United Kingdom, TF7 4QT | Director | 13 July 1999 | Active |
Merlin House, Halesfield 19, Telford, TF7 4QT | Director | 01 July 2018 | Active |
Merlin House, Halesfield 19, Telford, England, TF7 4QT | Director | 01 February 2024 | Active |
Merlin House, Halesfield 19, Telford, England, TF7 4QT | Director | 01 November 2022 | Active |
Merlin House, Halesfield 19, Telford, TF7 4QT | Director | 01 March 2018 | Active |
Merlin House, Halesfield 19, Telford, TF7 4QT | Director | 06 April 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 13 July 1999 | Active |
Holly House, Kettlemore Lane, Sheriffhales, TF11 8RG | Secretary | 01 August 2002 | Active |
Plot A Hawthorn Cottage, Kettlemore Lane, Sheriffhales, Shifnal, TF11 8RG | Secretary | 13 July 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 13 July 1999 | Active |
Holly House, Kettlemore Lane, Sheriffhales, TF11 8RG | Director | 20 September 1999 | Active |
99 Gibbons Road, Sutton Coldfield, B75 5HB | Director | 13 July 1999 | Active |
Merlin House, Halesfield 19, Telford, United Kingdom, TF7 4QT | Director | 15 August 2012 | Active |
Mr Simon Peter Ganley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Merlin House, Halesfield 19, Telford, TF7 4QT |
Nature of control | : |
|
Mr Marvin Allen Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Merlin House, Halesfield 19, Telford, TF7 4QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type full. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Capital | Capital allotment shares. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Officers | Change person secretary company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.