CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BESCOM (SERVICES) LIMITED
Company
BESCOM (SERVICES)
Phone:
08448 709 940
A⁺
rating
KEY FINANCES
Year
2017
Assets
£85.08k
▼ £-29.72k (-25.89 %)
Cash
£4.91k
▲ £0.01k (0.12 %)
Liabilities
£42.96k
▼ £-11.33k (-20.88 %)
Net Worth
£42.12k
▼ £-18.39k (-30.39 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Dartford
Company name
BESCOM (SERVICES) LIMITED
Company number
02474044
VAT
GB573914418
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1990
Age - 36 years
Home Country
United Kingdom
CONTACTS
Website
bescom.co.uk
Phones
08448 709 940
08448 709 941
Registered Address
12 OLD BEXLEY LANE,
BEXLEY,
KENT,
ENGLAND,
DA5 2BN
ECONOMIC ACTIVITIES
71129
Other engineering activities
LAST EVENTS
16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100
See Also
BES MARQUEES LTD
BESAFE LIMITED
BESERVED VIRTUAL OFFICES LTD
BESLEYS (MERTHYR TYDFIL) LIMITED
BESLY EARTH SCIENCE LTD.
BE-SMART SOLUTIONS LIMITED
Last update 2018
BESCOM (SERVICES) LIMITED DIRECTORS
Duncan Stuart Grain
Acting
PSC
Appointed
31 December 2010
Role
Secretary
Address
39 Bucks Cross Road, Northfleet, Kent, DA11 7EL
Name
GRAIN, Duncan Stuart
Notified On
26 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Duncan Stuart Grain
Acting
Appointed
23 April 2008
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
12 Old Bexley Lane, Bexley, Kent, England, DA5 2BN
Country Of Residence
England
Name
GRAIN, Duncan Stuart
Kenneth John Lovegrove
Acting
PSC
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
12 Old Bexley Lane, Bexley, Kent, England, DA5 2BN
Country Of Residence
England
Name
LOVEGROVE, Kenneth John
Notified On
26 February 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Judith Anne Andrews
Resigned
Resigned
30 March 2001
Role
Secretary
Address
98a Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NS
Name
ANDREWS, Judith Anne
Matthew Robert Davis
Resigned
Appointed
30 March 2001
Resigned
31 December 2010
Role
Secretary
Address
14-16, Station Road West, Oxted, Surrey, RH8 9EP
Name
DAVIS, Matthew Robert
David Roy Andrews
Resigned
Appointed
08 November 2000
Resigned
31 December 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
14-16, Station Road West, Oxted, Surrey, RH8 9EP
Country Of Residence
England
Name
ANDREWS, David Roy
Judith Anne Andrews
Resigned
Appointed
27 February 2009
Resigned
27 February 2013
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
98a, Purley Oaks Road, Sanderstead, Croydon, Surrey, CR2 0NS
Country Of Residence
England
Name
ANDREWS, Judith Anne
Judith Anne Andrews
Resigned
Resigned
23 April 2008
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
98a Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NS
Country Of Residence
England
Name
ANDREWS, Judith Anne
Roy John Andrews
Resigned
Resigned
20 October 2000
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
98a Purley Oaks Road, Sanderstead, South Croydon, Surrey, CR2 0NS
Name
ANDREWS, Roy John
REVIEWS
Check The Company
Excellent according to the company’s financial health.