BESCOL LIMITED
COUNTY DURHAM BUTE ENGINEERING SUPPLY COMPANY LIMITED

Hellopages » County Durham » County Durham » DH8 7ES

Company number 01806690
Status Active
Incorporation Date 6 April 1984
Company Type Private Limited Company
Address DELVES LANE, CONSETT, COUNTY DURHAM, DH8 7ES
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,000 . The most likely internet sites of BESCOL LIMITED are www.bescol.co.uk, and www.bescol.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Bescol Limited is a Private Limited Company. The company registration number is 01806690. Bescol Limited has been working since 06 April 1984. The present status of the company is Active. The registered address of Bescol Limited is Delves Lane Consett County Durham Dh8 7es. . CHAPMAN, Peter Nixon is a Secretary of the company. CHAPMAN, Caroline Rosemary Jane is a Director of the company. CHAPMAN, Peter Nixon is a Director of the company. Secretary BRUNTON, George has been resigned. Secretary HUNTER, Peter Fisher has been resigned. Director HUNTER, Peter Fisher has been resigned. Director KNAGGS, Edward has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
CHAPMAN, Peter Nixon
Appointed Date: 30 October 1998

Director
CHAPMAN, Caroline Rosemary Jane
Appointed Date: 03 August 2004
69 years old

Director
CHAPMAN, Peter Nixon
Appointed Date: 30 October 1998
70 years old

Resigned Directors

Secretary
BRUNTON, George
Resigned: 12 July 1995

Secretary
HUNTER, Peter Fisher
Resigned: 30 October 1998
Appointed Date: 12 July 1995

Director
HUNTER, Peter Fisher
Resigned: 30 October 1998
89 years old

Director
KNAGGS, Edward
Resigned: 28 February 2004
85 years old

Persons With Significant Control

Bescol Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESCOL LIMITED Events

27 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100,000

...
... and 80 more events
04 Mar 1988
Accounts made up to 30 June 1987

04 Mar 1988
Return made up to 04/01/88; no change of members

24 Oct 1986
Accounts made up to 30 June 1986

24 Oct 1986
Return made up to 19/09/86; full list of members

24 Oct 1986
Director resigned

BESCOL LIMITED Charges

6 February 1997
Fixed and floating charge
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 February 1986
Fixed and floating charge
Delivered: 13 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…