UKBizDB.co.uk

BSURE TESTING LIMITED

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

This company is commonly known as Bsure Testing Limited. The company was founded 21 years ago and was given the registration number 04730551. The firm's registered office is in CHELMSFORD. You can find them at Unit 5 The Aquarium, 101 Lower Anchor Street, Chelmsford, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BSURE TESTING LIMITED
Company Number:04730551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 5 The Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Roman Close, Mountnessing, CM15 0UT

Director01 February 2005Active
23, Rothesay Avenue, Chelmsford, England, CM2 9BU

Director24 March 2016Active
Mockbeggar Farm, Collier Street, Tonbridge, TN12 9RJ

Secretary11 April 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary11 April 2003Active
Mockbeggar Farm, Collier Street, Tonbridge, TN12 9RJ

Director11 April 2003Active
Hilliers, Bucklebury Common, Reading, RG7 6NN

Director11 April 2003Active
Suite 5 Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director24 March 2016Active
45 Tyrrell Road, London, SE22 9NE

Director01 September 2003Active
Unit 5 The Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director24 March 2004Active
37, Kenneth Mckee Plain, Norwich, England, NR2 2TH

Director24 March 2016Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director11 April 2003Active

People with Significant Control

Mr Ian Frank Bullen
Notified on:11 April 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Baytree House, Roman Close, Brentwood, England, CM15 0UT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Change person director company with change date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.