UKBizDB.co.uk

BSEC DESIGN LIMITED

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

This company is commonly known as Bsec Design Limited. The company was founded 27 years ago and was given the registration number 03315151. The firm's registered office is in TRING. You can find them at Honors Building - First Floor, 72-80 Akeman Street, Tring, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BSEC DESIGN LIMITED
Company Number:03315151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Honors Building - First Floor, 72-80 Akeman Street, Tring, Hertfordshire, HP23 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF

Secretary07 April 2015Active
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF

Director06 April 2001Active
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF

Director07 April 2015Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary07 February 1997Active
82 Akeman Street, Tring, Hertfordshire, HP23 6AJ

Secretary01 April 2004Active
Coolgales, Lycrome Road, Chesham, HP5 3LA

Secretary06 April 2006Active
Coolgales, Lycrome Road, Chesham, HP5 3LA

Secretary07 February 1997Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director07 February 1997Active
8 Friars Walk, Tring, HP23 4AY

Director01 August 1998Active
82 Akeman Street, Tring, Hertfordshire, HP23 6AJ

Director07 February 1997Active
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF

Director07 February 1997Active
Bartholomew House, 52 High Street, Whittlebury, NN12 8XJ

Director07 February 1997Active
The Orchard, The Green, Mentmore, Leighton Buzzard, LU7 0QF

Director07 February 1997Active

People with Significant Control

Mr James Michael Turton
Notified on:29 March 2019
Status:Active
Date of birth:December 1976
Nationality:British
Address:Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeff Naman
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jackson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-02Capital

Capital allotment shares.

Download
2017-06-01Capital

Capital return purchase own shares.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Address

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

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.