Warning: file_put_contents(c/51d3be37fd0223cf8731a33cf1b3355d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bsec Ltd, GU34 2QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BSEC LTD

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

This company is commonly known as Bsec Ltd. The company was founded 6 years ago and was given the registration number 10924757. The firm's registered office is in ALTON. You can find them at Unit 1, Omega Park, Alton, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:BSEC LTD
Company Number:10924757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 47990 - Other retail sale not in stores, stalls or markets
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 1, Omega Park, Alton, England, GU34 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Omega Park, Alton, England, GU34 2QD

Director10 November 2020Active
Unit 1, Omega Park, Alton, England, GU34 2QD

Director05 July 2023Active
The Studio, Dane Brook, Milkhouse Water, Pewsey, England, SN9 5JX

Secretary02 June 2019Active
Riverside Cottage, Eastbury, Hungerford, England, RG17 7JL

Director01 June 2019Active
The Studio, Dane Brook, Milkhouse Water, Pewsey, England, SN9 5JX

Director21 August 2017Active
30, Clewborough Drive, Camberley, England, GU15 1NX

Director20 January 2020Active

People with Significant Control

Mr Brett Richard Wescott
Notified on:20 January 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:30, Clewborough Drive, Camberley, England, GU15 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Rees
Notified on:01 June 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 1, Omega Park, Alton, England, GU34 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas David Sharpe
Notified on:21 August 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:The Studio, Dane Brook, Milkhouse Water, Pewsey, England, SN9 5JX
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 (7 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
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Address

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

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.