BSURE TESTING LIMITED
CHELMSFORD FIRST APEX LIMITED

Hellopages » Essex » Chelmsford » CM2 0AU

Company number 04730551
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address UNIT 5 THE AQUARIUM, 101 LOWER ANCHOR STREET, CHELMSFORD, ENGLAND, CM2 0AU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Director's details changed for Ms Kerry Emma Bullen on 7 August 2016. The most likely internet sites of BSURE TESTING LIMITED are www.bsuretesting.co.uk, and www.bsure-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Bsure Testing Limited is a Private Limited Company. The company registration number is 04730551. Bsure Testing Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Bsure Testing Limited is Unit 5 The Aquarium 101 Lower Anchor Street Chelmsford England Cm2 0au. The company`s financial liabilities are £3.97k. It is £-58.72k against last year. The cash in hand is £38.6k. It is £-12.6k against last year. And the total assets are £86.47k, which is £-33.48k against last year. BULLEN, Ian Frank is a Director of the company. HORTON, Alan Albert is a Director of the company. NEWMAN, Kim is a Director of the company. WILSHAW, Kerry Emma is a Director of the company. Secretary DIXON, Geoffrey Robert has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director DIXON, Geoffrey Robert has been resigned. Director DOWNIE, David Malcolm has been resigned. Director LLOYD-MERRELL, William Timothy has been resigned. Director MERRELL, William Timothy has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


bsure testing Key Finiance

LIABILITIES £3.97k
-94%
CASH £38.6k
-25%
TOTAL ASSETS £86.47k
-28%
All Financial Figures

Current Directors

Director
BULLEN, Ian Frank
Appointed Date: 01 February 2005
76 years old

Director
HORTON, Alan Albert
Appointed Date: 24 March 2016
62 years old

Director
NEWMAN, Kim
Appointed Date: 24 March 2016
55 years old

Director
WILSHAW, Kerry Emma
Appointed Date: 24 March 2016
48 years old

Resigned Directors

Secretary
DIXON, Geoffrey Robert
Resigned: 24 March 2016
Appointed Date: 11 April 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
DIXON, Geoffrey Robert
Resigned: 24 March 2016
Appointed Date: 11 April 2003
69 years old

Director
DOWNIE, David Malcolm
Resigned: 01 October 2015
Appointed Date: 11 April 2003
82 years old

Director
LLOYD-MERRELL, William Timothy
Resigned: 07 January 2004
Appointed Date: 01 September 2003
56 years old

Director
MERRELL, William Timothy
Resigned: 24 March 2016
Appointed Date: 24 March 2004
56 years old

Director
RM NOMINEES LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Persons With Significant Control

Mr Ian Frank Bullen
Notified on: 11 April 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BSURE TESTING LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Mar 2017
Director's details changed for Ms Kerry Emma Bullen on 7 August 2016
21 Mar 2017
Termination of appointment of David Malcolm Downie as a director on 1 October 2015
15 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

...
... and 47 more events
04 May 2003
Director resigned
04 May 2003
New secretary appointed;new director appointed
04 May 2003
New director appointed
04 May 2003
Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
11 Apr 2003
Incorporation

BSURE TESTING LIMITED Charges

6 December 2012
Rent deposit deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Its interest in the sum of £4,725 or such other sum…
1 November 2010
Rent deposit deed
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company's interest in the deposit balance and all money…
9 March 2005
Debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…