About

Registered Number: 02908710
Date of Incorporation: 15/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU

 

Based in Fareham in Hampshire, Bezzant Ltd was founded on 15 March 1994, it's status is listed as "Active". The companies directors are listed as Bezzant, Joy Frances, Bezzant, Mark, Lelliott, Stephen Robert, Forshaw, Leonard Albert. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEZZANT, Mark 29 March 1994 - 1
LELLIOTT, Stephen Robert 18 June 2010 - 1
FORSHAW, Leonard Albert 01 June 2007 17 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BEZZANT, Joy Frances 29 March 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 23 August 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 17 December 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 19 May 2010
SH06 - Notice of cancellation of shares 04 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
RESOLUTIONS - N/A 25 January 2010
RESOLUTIONS - N/A 18 January 2010
SH03 - Return of purchase of own shares 09 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 19 March 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 17 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 23 January 2004
CERTNM - Change of name certificate 29 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 23 January 2003
287 - Change in situation or address of Registered Office 18 November 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 16 August 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 15 April 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 28 June 1995
363s - Annual Return 21 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1994
288 - N/A 03 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
288 - N/A 03 May 1994
NEWINC - New incorporation documents 15 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.