UKBizDB.co.uk

BESPOKE CONTRACTS (UK) LTD

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

This company is commonly known as Bespoke Contracts (uk) Ltd. The company was founded 10 years ago and was given the registration number 08934008. The firm's registered office is in WARRINGTON. You can find them at Office West 21 Rutherford House Warrington Road, Birchwood, Warrington, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:BESPOKE CONTRACTS (UK) LTD
Company Number:08934008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 March 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46220 - Wholesale of flowers and plants
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Office West 21 Rutherford House Warrington Road, Birchwood, Warrington, England, WA3 6ZH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gpg House, Walker Avenue, Wolverton Mill, MK12 5TW

Director19 May 2016Active
Gpg House, Walker Avenue, Wolverton Mill, MK12 5TW

Director27 April 2017Active
Gpg House, Walker Avenue, Wolverton Mill, United Kingdom, MK12 5TW

Director11 March 2014Active
Office West 21 Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director04 April 2019Active
Office West 21 Rutherford House, Warrington Road, Birchwood, Warrington, England, WA3 6ZH

Director09 April 2019Active
Gpg House, Walker Avenue, Wolverton Mill, MK12 5TW

Director14 August 2018Active

People with Significant Control

Miss Rebecca Kathryn Marsden
Notified on:09 April 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Office West 21 Rutherford House, Warrington Road, Warrington, England, WA3 6ZH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Guiseppe John Oliva
Notified on:28 April 2017
Status:Active
Date of birth:December 1977
Nationality:British
Address:Gpg House, Walker Avenue, Wolverton Mill, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Frederick Green
Notified on:01 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:Gpg House, Walker Avenue, Wolverton Mill, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Leanne Coleman
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:Gpg House, Walker Avenue, Wolverton Mill, MK12 5TW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-13Address

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

Download
2022-06-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-19Insolvency

Liquidation compulsory winding up order.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-09-26Address

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

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.