Check the

BSURE TESTING LIMITED

Company
BSURE TESTING LIMITED (04730551)

BSURE TESTING

Phone: +44 (0)2072 641 010
B rating

ABOUT BSURE TESTING LIMITED

bSure Testing is one of the most respected and dependable providers of asbestos services and consultancy in the UK, offering the whole spectrum of asbestos services to clients in various industries and sectors. bSure holds the philosophies of innovation and independence at the heart of its business ethos. We are proud to approach the asbestos industry from a unique standpoint, by providing products and services, which are continually evolved in response to client demands and requirements. Our close relationships with industry legislators, coupled with the extensive industry knowledge, maintained by all our employees, ensures a second to none industry reputation is retained.

Our original business process of self-sampling, remains a fundamental part of our core service, but today, we additionally offer complimentary services not limited to, asbestos, training/accreditation, surveys, asbestos register compilation, notifiable non-licensed removal services, expert consultancy to name a few.

We help our clients to safely identify the presence of asbestos using a simple self-sampling process that is quick and cost effective.

We supplement this with training and a knowledge base to give our clients the broadest possible service. We invite you to browse the pages that interest you and to see how we can help you to deal with asbestos.

Use of this website constitutes acceptance of bSure’s business

KEY FINANCES

Year
2016
Assets
£86.47k ▼ £-33.48k (-27.91 %)
Cash
£38.6k ▼ £-12.6k (-24.61 %)
Liabilities
£90.44k ▲ £33.18k (57.93 %)
Net Worth
£-3.97k ▼ £-66.66k (-106.33 %)

REGISTRATION INFO

Company name
BSURE TESTING LIMITED
Company number
04730551
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
bsuretesting.co.uk
Phones
02072 641 010
+44 (0)2072 641 010
+44 (0)2072 562 070
02072 562 070
Registered Address
UNIT 5 THE AQUARIUM,
101 LOWER ANCHOR STREET,
CHELMSFORD,
ENGLAND,
CM2 0AU

ECONOMIC ACTIVITIES

47990
Other retail sale not in stores, stalls or markets

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Mar 2017
Director's details changed for Ms Kerry Emma Bullen on 7 August 2016

CHARGES

6 December 2012
Status
Outstanding
Delivered
13 December 2012
Persons entitled
The Mayor and Commonalty and Citizens of the City of London
Description
Its interest in the sum of £4,725 or such other sum…

1 November 2010
Status
Outstanding
Delivered
4 November 2010
Persons entitled
The Mayor and Commonalty and Citizens of the City of London
Description
The company's interest in the deposit balance and all money…

9 March 2005
Status
Outstanding
Delivered
16 March 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BSURE TESTING LIMITED DIRECTORS

Ian Frank Bullen

  Acting PSC
Appointed
01 February 2005
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
6 Roman Close, Mountnessing, Essex, CM15 0UT
Country Of Residence
United Kingdom
Name
BULLEN, Ian Frank
Notified On
11 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Albert Horton

  Acting
Appointed
24 March 2016
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Suite 5 Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, England, CM2 0AU
Country Of Residence
England
Name
HORTON, Alan Albert

Kim Newman

  Acting
Appointed
24 March 2016
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
37 Kenneth Mckee Plain, Norwich, Norfolk, England, NR2 2TH
Country Of Residence
England
Name
NEWMAN, Kim

Kerry Emma Wilshaw

  Acting
Appointed
24 March 2016
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
23 Rothesay Avenue, Chelmsford, Essex, England, CM2 9BU
Country Of Residence
England
Name
WILSHAW, Kerry Emma

Geoffrey Robert Dixon

  Resigned
Appointed
11 April 2003
Resigned
24 March 2016
Occupation
Computer Consultant
Role
Secretary
Nationality
British
Address
Mockbeggar Farm, Collier Street, Tonbridge, Kent, TN12 9RJ
Name
DIXON, Geoffrey Robert

RM REGISTRARS LIMITED

  Resigned
Appointed
11 April 2003
Resigned
11 April 2003
Role
Secretary
Address
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
Name
RM REGISTRARS LIMITED

Geoffrey Robert Dixon

  Resigned
Appointed
11 April 2003
Resigned
24 March 2016
Occupation
Computer Consultant
Role
Director
Age
69
Nationality
British
Address
Mockbeggar Farm, Collier Street, Tonbridge, Kent, TN12 9RJ
Country Of Residence
England
Name
DIXON, Geoffrey Robert

David Malcolm Downie

  Resigned
Appointed
11 April 2003
Resigned
01 October 2015
Occupation
Computer Consultant
Role
Director
Age
81
Nationality
British
Address
Hilliers, Bucklebury Common, Reading, Berkshire, RG7 6NN
Country Of Residence
Uk
Name
DOWNIE, David Malcolm

William Timothy Lloyd Merrell

  Resigned
Appointed
01 September 2003
Resigned
07 January 2004
Occupation
It
Role
Director
Age
56
Nationality
British
Address
45 Tyrrell Road, London, SE22 9NE
Name
LLOYD-MERRELL, William Timothy

William Timothy Merrell

  Resigned
Appointed
24 March 2004
Resigned
24 March 2016
Occupation
Business Consultant
Role
Director
Age
56
Nationality
British
Address
Unit 5 The Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU
Country Of Residence
United Kingdom
Name
MERRELL, William Timothy

RM NOMINEES LIMITED

  Resigned
Appointed
11 April 2003
Resigned
11 April 2003
Role
Director
Address
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW
Name
RM NOMINEES LIMITED

REVIEWS


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