UKBizDB.co.uk

BEXIN LIMITED

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

This company is commonly known as Bexin Limited. The company was founded 4 years ago and was given the registration number 12085275. The firm's registered office is in CASTLEFORD. You can find them at C6 Wheldon Road, , Castleford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BEXIN LIMITED
Company Number:12085275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C6 Wheldon Road, Castleford, England, WF10 2JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eon House, C6, Wheldon Road, Castleford, England, WF10 2JT

Director01 January 2022Active
C6, Wheldon Road, Castleford, England, WF10 2JT

Director15 June 2020Active
C6, Wheldon Road, Castleford, England, WF10 2JT

Director09 December 2019Active
19, Greenaway Avenue, Ripley, England, DE5 3NU

Director04 July 2019Active
C6, Wheldon Road, Castleford, England, WF10 2JT

Director01 March 2021Active
C6, Wheldon Road, Castleford, England, WF10 2JT

Director30 July 2019Active
C6, Wheldon Road, Castleford, England, WF10 2JT

Director01 August 2021Active
C6, Wheldon Road, Castleford, England, WF10 2JT

Director27 July 2020Active

People with Significant Control

Mr Martin Greenwood
Notified on:01 January 2022
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Eon House, C6, Wheldon Road, Castleford, England, WF10 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Bruce
Notified on:17 June 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:C6, Wheldon Road, Castleford, England, WF10 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Martin
Notified on:17 June 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:C6, Wheldon Road, Castleford, England, WF10 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Greenwood
Notified on:30 July 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:C6, Wheldon Road, Castleford, England, WF10 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Rebecca Louise Elizabeth Green
Notified on:04 July 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:C6, Wheldon Road, Castleford, England, WF10 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

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

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Capital

Capital allotment shares.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.