UKBizDB.co.uk

BESPOKE DRY WALL LIMITED

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

This company is commonly known as Bespoke Dry Wall Limited. The company was founded 18 years ago and was given the registration number 05553573. The firm's registered office is in LOUGHBOROUGH. You can find them at 109 Swan Street, Sileby, Loughborough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BESPOKE DRY WALL LIMITED
Company Number:05553573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 2005
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Loughborough, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64-66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Secretary18 July 2007Active
64-66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Director05 September 2005Active
24 Montague Road, Hucknall, NG15 7DU

Secretary05 September 2005Active
23 Cromford Road, Crich, Matlock, DE4 5DJ

Director05 September 2005Active
64 - 66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Director12 September 2016Active
64-66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS

Director09 January 2015Active

People with Significant Control

Mr Mark Sean Grocock
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:64-66 Outram Street, Sutton In Ashfield, United Kingdom, NG17 4FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Gazette

Gazette dissolved liquidation.

Download
2023-03-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-19Address

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

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Address

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

Download
2020-08-15Address

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

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-11Address

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

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-08Resolution

Resolution.

Download
2017-03-06Officers

Termination director company with name termination date.

Download
2017-02-10Capital

Capital allotment shares.

Download
2017-02-10Capital

Capital allotment shares.

Download
2016-10-17Officers

Change person secretary company with change date.

Download
2016-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.