BESAFE SUPPLIES LTD

11 Meadow Way, Bracknell, RG42 1UE, Berkshire, England
StatusACTIVE
Company No.10955434
CategoryPrivate Limited Company
Incorporated11 Sep 2017
Age6 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

BESAFE SUPPLIES LTD is an active private limited company with number 10955434. It was incorporated 6 years, 9 months, 2 days ago, on 11 September 2017. The company address is 11 Meadow Way, Bracknell, RG42 1UE, Berkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-28

Psc name: Ben Mcgibbon

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 11 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-11

Psc name: Timothy Gordon Couzens

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Ben Mcgibbon

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gordon Couzens

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Mellor

Termination date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Ben Mcgibbon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Vertigan

Termination date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Michael Coaton

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Coaton

Cessation date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Ms Claire Louise Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Ben Mcgibbon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 11 Meadow Way Bracknell Berkshire RG42 1UE

Change date: 2019-02-06

Old address: Windsor House a1 Business Park, Windsor House Long Bennington Newark NG23 5JR England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Michael Coaton

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Louise Vertigan

Change date: 2018-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: International House 142 Cromwell Road London SW7 4EF United Kingdom

New address: Windsor House a1 Business Park, Windsor House Long Bennington Newark NG23 5JR

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mrs Catherine Louise Vertigan

Documents

View document PDF

Incorporation company

Date: 11 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&B PROPERTY MANAGEMENT LTD

18 HAMILTON ROAD,THORNTON HEATH,CR7 8NL

Number:11827297
Status:ACTIVE
Category:Private Limited Company

BULLSEYE CLAIMS LIMITED

6-8 CROMPTON STREET,BURY,BL9 0AD

Number:10515151
Status:ACTIVE
Category:Private Limited Company

DENOGLA LIMITED

FLAT 4 MAGNOLIA COURT,NORTHOLT,UB5 6XE

Number:09384759
Status:ACTIVE
Category:Private Limited Company

FINOV8 CONSULTANCY SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11214480
Status:ACTIVE
Category:Private Limited Company

FTS INVESTMENTS LIMITED

TREETOPS 16 HILLGARTH,SURREY,GU26 6PP

Number:05052797
Status:ACTIVE
Category:Private Limited Company

SAX ROHMER LIMITED

FIRST FLOOR,LONDON,W11 3LB

Number:06914784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source