About

Registered Number: 02935096
Date of Incorporation: 02/06/1994 (30 years ago)
Company Status: Active
Registered Address: 98 St James Road, Bridlington, East Yorkshire, YO15 3NJ

 

Having been setup in 1994, Bessingby Enterprises Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". The current directors of this business are Smith, Fiona Louise, Russell, Hayley Victoria, Smith, Paul Robert Harold, Russell, Hayley Victoria, Smith, Graham, Smith, Gillian Mary, Turner, George Desmond, Turner, James Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Hayley Victoria 04 October 2011 - 1
SMITH, Paul Robert Harold 04 October 2011 - 1
SMITH, Gillian Mary 18 May 2001 16 April 2012 1
TURNER, George Desmond 02 June 1994 25 January 2002 1
TURNER, James Eric 02 June 1994 26 May 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Fiona Louise 18 January 2018 - 1
RUSSELL, Hayley Victoria 17 April 2012 18 January 2018 1
SMITH, Graham 02 June 1994 25 January 2002 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 April 2020
PSC04 - N/A 18 July 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 24 April 2018
TM02 - Termination of appointment of secretary 22 January 2018
AP03 - Appointment of secretary 22 January 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 27 June 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 27 March 2002
169 - Return by a company purchasing its own shares 21 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 29 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 10 June 1996
288 - N/A 29 June 1995
287 - Change in situation or address of Registered Office 29 June 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 25 May 1995
SA - Shares agreement 19 May 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 May 1995
88(2)P - N/A 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1994
288 - N/A 08 June 1994
NEWINC - New incorporation documents 02 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.