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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF | Secretary | 07 April 2015 | Active |
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF | Director | 06 April 2001 | Active |
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF | Director | 07 April 2015 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 07 February 1997 | Active |
82 Akeman Street, Tring, Hertfordshire, HP23 6AJ | Secretary | 01 April 2004 | Active |
Coolgales, Lycrome Road, Chesham, HP5 3LA | Secretary | 06 April 2006 | Active |
Coolgales, Lycrome Road, Chesham, HP5 3LA | Secretary | 07 February 1997 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 07 February 1997 | Active |
8 Friars Walk, Tring, HP23 4AY | Director | 01 August 1998 | Active |
82 Akeman Street, Tring, Hertfordshire, HP23 6AJ | Director | 07 February 1997 | Active |
Honors Building - First Floor, 72-80 Akeman Street, Tring, HP23 6AF | Director | 07 February 1997 | Active |
Bartholomew House, 52 High Street, Whittlebury, NN12 8XJ | Director | 07 February 1997 | Active |
The Orchard, The Green, Mentmore, Leighton Buzzard, LU7 0QF | Director | 07 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-04 | Capital | Capital allotment shares. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-02 | Capital | Capital allotment shares. | Download |
2017-06-01 | Capital | Capital return purchase own shares. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.