UKBizDB.co.uk

BEX CORPORATE SERVICES LIMITED

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

This company is commonly known as Bex Corporate Services Limited. The company was founded 24 years ago and was given the registration number 03938147. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEX CORPORATE SERVICES LIMITED
Company Number:03938147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Forum House, 1st Floor, 15-18 Lime Street, London, United Kingdom, EC3M 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hook Greeen Farm, Hook Green Lane, Wilmington, DA2 7AJ

Secretary31 May 2000Active
Hook Greeen Farm, Hook Green Lane, Wilmington, DA2 7AJ

Director02 March 2000Active
186 Birchwood Road, Wilmington, Dartford, DA2 7HA

Secretary02 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 March 2000Active
186 Birchwood Road, Wilmington, Dartford, DA2 7HA

Director02 March 2000Active
3 North Close, Bexleyheath, DA6 8HE

Director02 March 2000Active
186 Birchwood Road, Wilminton, Dartford, DA2 7HA

Director02 March 2000Active
8 Cornell Close, Sidcup, DA14 5LY

Director02 March 2000Active
2 Hook Green Farm, Hook Green Lane, Wilmington, DA2 7AJ

Director24 March 2000Active
Hook Green Farm, Hook Green Lane, Wilmington, DA2 7AJ

Director25 April 2008Active
High Birches, 35 Parsonage Lane, Sidcup, DA14 5EZ

Director02 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 March 2000Active

People with Significant Control

Mr Brian Antony Bickley
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Hook Green Farm, Hook Green Lane, Wilmington, England, DA2 7AL
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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Address

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

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Restoration

Administrative restoration company.

Download
2019-11-19Gazette

Gazette dissolved compulsory.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Accounts

Accounts with accounts type total exemption small.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.