UKBizDB.co.uk

BESPOKE CONSTRUCTION SERVICES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Merlin House, Halesfield 19, Telford, Shropshire, TF7 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Halesfield 19, Telford, United Kingdom, TF7 4QT

Secretary19 January 2005Active
Merlin House, Halesfield 19, Telford, United Kingdom, TF7 4QT

Director13 July 1999Active
Merlin House, Halesfield 19, Telford, TF7 4QT

Director01 July 2018Active
Merlin House, Halesfield 19, Telford, England, TF7 4QT

Director01 February 2024Active
Merlin House, Halesfield 19, Telford, England, TF7 4QT

Director01 November 2022Active
Merlin House, Halesfield 19, Telford, TF7 4QT

Director01 March 2018Active
Merlin House, Halesfield 19, Telford, TF7 4QT

Director06 April 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary13 July 1999Active
Holly House, Kettlemore Lane, Sheriffhales, TF11 8RG

Secretary01 August 2002Active
Plot A Hawthorn Cottage, Kettlemore Lane, Sheriffhales, Shifnal, TF11 8RG

Secretary13 July 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director13 July 1999Active
Holly House, Kettlemore Lane, Sheriffhales, TF11 8RG

Director20 September 1999Active
99 Gibbons Road, Sutton Coldfield, B75 5HB

Director13 July 1999Active
Merlin House, Halesfield 19, Telford, United Kingdom, TF7 4QT

Director15 August 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 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 (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
2024-04-25Accounts

Accounts with accounts type full.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Capital

Capital alter shares redemption statement of capital.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person secretary company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.