About

Registered Number: 04443442
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 68 Grange Road West, Birkenhead, Merseyside, CH41 4DB,

 

Based in Birkenhead, Besmart South West Ltd was registered on 21 May 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Pamela Teresa 21 May 2002 11 September 2015 1
ENGLAND, Tony Graham 21 May 2002 11 September 2015 1
Secretary Name Appointed Resigned Total Appointments
FARRAGHER, John 11 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 17 June 2016
MR01 - N/A 14 December 2015
MR01 - N/A 25 September 2015
AP03 - Appointment of secretary 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 11 September 2015
AA01 - Change of accounting reference date 11 September 2015
AD01 - Change of registered office address 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 12 June 2003
225 - Change of Accounting Reference Date 27 January 2003
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
RESOLUTIONS - N/A 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Outstanding

N/A

A registered charge 11 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.