About

Registered Number: 04243039
Date of Incorporation: 28/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Bowler House, Harvey Road, Basildon, Essex, SS13 1DD

 

Bespoke Logistics Ltd was founded on 28 June 2001 and are based in Essex, it has a status of "Active". The companies director is listed as Gennings, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GENNINGS, Susan 03 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 20 January 2012
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 21 March 2011
MG01 - Particulars of a mortgage or charge 30 July 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 16 March 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 27 February 2006
395 - Particulars of a mortgage or charge 29 December 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 28 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 26 July 2010 Outstanding

N/A

Debenture 16 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.