Check the

BESCOM (SERVICES) LIMITED

Company
BESCOM (SERVICES) LIMITED (02474044)

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 %)

REGISTRATION INFO

Company name
BESCOM (SERVICES) LIMITED
Company number
02474044
VAT
GB573914418
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1990
Age - 35 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


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
64
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
77
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
59
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
84
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
84
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
85
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.