BESPOKE COMPLETE SERVICES LIMITED
DARWEN BESPOKE JOINERY MANUFACTURERS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB3 3DJ

Company number 03532475
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address CONSTRUCTION HOUSE, UNIT 6 OLIVE LANE, DARWEN, LANCASHIRE, BB3 3DJ
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Lee Richard Mcmahon on 27 April 2016. The most likely internet sites of BESPOKE COMPLETE SERVICES LIMITED are www.bespokecompleteservices.co.uk, and www.bespoke-complete-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bespoke Complete Services Limited is a Private Limited Company. The company registration number is 03532475. Bespoke Complete Services Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Bespoke Complete Services Limited is Construction House Unit 6 Olive Lane Darwen Lancashire Bb3 3dj. . MCMAHON, Lee Richard is a Director of the company. WADDICOR, Stephen Mark is a Director of the company. Secretary GREGORY, Anita Christine has been resigned. Secretary WADDICOR, Stephen Mark has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director THORNBER, Neil Robert has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
MCMAHON, Lee Richard
Appointed Date: 23 March 1998
55 years old

Director
WADDICOR, Stephen Mark
Appointed Date: 23 March 1998
63 years old

Resigned Directors

Secretary
GREGORY, Anita Christine
Resigned: 10 February 2012
Appointed Date: 13 April 2005

Secretary
WADDICOR, Stephen Mark
Resigned: 13 April 2005
Appointed Date: 23 March 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Director
THORNBER, Neil Robert
Resigned: 10 December 1999
Appointed Date: 23 March 1998
59 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Persons With Significant Control

Rockmarsh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BESPOKE COMPLETE SERVICES LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Director's details changed for Lee Richard Mcmahon on 27 April 2016
04 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Incorporation