Check the

BESPOKE COMPLETE SERVICES LIMITED

Company
BESPOKE COMPLETE SERVICES LIMITED (03532475)

BESPOKE COMPLETE SERVICES

Phone: 01254 777 142
A⁺ rating

ABOUT BESPOKE COMPLETE SERVICES LIMITED

Using a market leading particle board core, Bespoke Complete Services make fire doors (FD30 and FD60) and door sets to the highest quality which meet rigorous fire/mechanical and acoustic test standards.

Bespoke Complete Servcies can manufature both fire rated and non fire rated glazed screens, which can provide up to 60 minutes integrity and insulation. Screens are made to measure, incorporating a range of timbers and glazing arrangements.

KEY FINANCES

Year
2017
Assets
£1887.68k ▲ £145.89k (8.38 %)
Cash
£1013.23k ▼ £-177.4k (-14.90 %)
Liabilities
£3.75k ▼ £-2.57k (-40.65 %)
Net Worth
£1883.93k ▲ £148.46k (8.55 %)

REGISTRATION INFO

Company name
BESPOKE COMPLETE SERVICES LIMITED
Company number
03532475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
bcs-l.com
Phones
01254 777 142
01254 775 893
Registered Address
CONSTRUCTION HOUSE,
UNIT 6 OLIVE LANE,
DARWEN,
LANCASHIRE,
BB3 3DJ

ECONOMIC ACTIVITIES

16230
Manufacture of other builders' carpentry and joinery

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Director's details changed for Lee Richard Mcmahon on 27 April 2016

See Also


Last update 2018

BESPOKE COMPLETE SERVICES LIMITED DIRECTORS

Lee Richard Mcmahon

  Acting
Appointed
23 March 1998
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Construction House, Unit 6 Olive Lane, Darwen, Lancashire, BB3 3DJ
Country Of Residence
England
Name
MCMAHON, Lee Richard

Stephen Mark Waddicor

  Acting
Appointed
23 March 1998
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Brookview Hayfield, Beardwood, Blackburn, BB2 7BP
Country Of Residence
United Kingdom
Name
WADDICOR, Stephen Mark

Anita Christine Gregory

  Resigned
Appointed
13 April 2005
Resigned
10 February 2012
Role
Secretary
Address
7 Marsden Height Close, Nelson, Lancashire, BB9 0FA
Name
GREGORY, Anita Christine

Stephen Mark Waddicor

  Resigned
Appointed
23 March 1998
Resigned
13 April 2005
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
Brookview Hayfield, Beardwood, Blackburn, BB2 7BP
Name
WADDICOR, Stephen Mark

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned PSC
Appointed
23 March 1998
Resigned
23 March 1998
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
Companies House

Neil Robert Thornber

  Resigned
Appointed
23 March 1998
Resigned
10 December 1999
Occupation
Project Supervisor
Role
Director
Age
59
Nationality
British
Address
Thornleigh Sough Road, Darwen, Lancashire, BB3 2BN
Name
THORNBER, Neil Robert

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
23 March 1998
Resigned
23 March 1998
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.