About

Registered Number: 10840796
Date of Incorporation: 28/06/2017 (7 years and 9 months ago)
Company Status: Active
Registered Address: Civic Offices, Watling Street, Bexleyheath, DA6 7AT,

 

Having been setup in 2017, Bexleyco Ltd have registered office in Bexleyheath. We don't currently know the number of employees at the business. The companies directors are listed as Ellsmore, Michael George, Hill, Michael Jan Penn, Rowbotham, Stuart, Ward, Graham, Blakeway, Richard Anthony, Lewis, Huw Rhys, Moore, Paul, Wilkinson, Adam John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLSMORE, Michael George 12 December 2017 - 1
HILL, Michael Jan Penn 12 December 2017 - 1
ROWBOTHAM, Stuart 08 July 2019 - 1
WARD, Graham 12 August 2019 - 1
BLAKEWAY, Richard Anthony 09 October 2017 16 August 2019 1
LEWIS, Huw Rhys 01 June 2018 28 February 2019 1
MOORE, Paul 28 June 2017 04 December 2019 1
WILKINSON, Adam John 28 June 2017 13 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
SH01 - Return of Allotment of shares 22 July 2020
CS01 - N/A 29 June 2020
SH01 - Return of Allotment of shares 18 June 2020
SH01 - Return of Allotment of shares 20 May 2020
SH01 - Return of Allotment of shares 05 March 2020
MR01 - N/A 18 December 2019
TM01 - Termination of appointment of director 06 December 2019
MR01 - N/A 23 August 2019
MR01 - N/A 20 August 2019
TM01 - Termination of appointment of director 16 August 2019
AP01 - Appointment of director 12 August 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 22 July 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 01 June 2018
AA01 - Change of accounting reference date 27 April 2018
RESOLUTIONS - N/A 26 February 2018
AD01 - Change of registered office address 31 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
RESOLUTIONS - N/A 14 December 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
NEWINC - New incorporation documents 28 June 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2019 Outstanding

N/A

A registered charge 20 August 2019 Outstanding

N/A

A registered charge 20 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.