BSEC DESIGN LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 6AF

Company number 03315151
Status Active
Incorporation Date 7 February 1997
Company Type Private Limited Company
Address HONORS BUILDING - FIRST FLOOR, 72-80 AKEMAN STREET, TRING, HERTFORDSHIRE, HP23 6AF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registered office address changed from 82 Akeman Street Tring Hertfordshire HP23 6AJ to Honors Building - First Floor 72-80 Akeman Street Tring Hertfordshire HP23 6AF on 19 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BSEC DESIGN LIMITED are www.bsecdesign.co.uk, and www.bsec-design.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. The distance to to Wendover Rail Station is 4.2 miles; to Berkhamsted Rail Station is 4.7 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Chalfont and Latimer Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsec Design Limited is a Private Limited Company. The company registration number is 03315151. Bsec Design Limited has been working since 07 February 1997. The present status of the company is Active. The registered address of Bsec Design Limited is Honors Building First Floor 72 80 Akeman Street Tring Hertfordshire Hp23 6af. The company`s financial liabilities are £209.93k. It is £90.51k against last year. And the total assets are £391.68k, which is £141.47k against last year. JACKSON, Richard is a Secretary of the company. JACKSON, Richard is a Director of the company. NAMAN, Jeffrey William is a Director of the company. TURTON, James Michael is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary MARLEY, Ian has been resigned. Secretary NAMAN, Jeffrey William has been resigned. Secretary NAMAN, Jeffrey William has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director FORD, Ivor William has been resigned. Director MARLEY, Ian has been resigned. Director RIDGERS, Hugh Charles John Peter has been resigned. Director SAMUEL, Michael Stuart has been resigned. The company operates in "Other building completion and finishing".


bsec design Key Finiance

LIABILITIES £209.93k
+75%
CASH n/a
TOTAL ASSETS £391.68k
+56%
All Financial Figures

Current Directors

Secretary
JACKSON, Richard
Appointed Date: 07 April 2015

Director
JACKSON, Richard
Appointed Date: 06 April 2001
56 years old

Director
NAMAN, Jeffrey William
Appointed Date: 07 February 1997
72 years old

Director
TURTON, James Michael
Appointed Date: 07 April 2015
48 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Secretary
MARLEY, Ian
Resigned: 07 April 2015
Appointed Date: 01 April 2004

Secretary
NAMAN, Jeffrey William
Resigned: 01 January 2010
Appointed Date: 06 April 2006

Secretary
NAMAN, Jeffrey William
Resigned: 01 April 2004
Appointed Date: 07 February 1997

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 07 February 1997
Appointed Date: 07 February 1997

Director
FORD, Ivor William
Resigned: 07 October 2008
Appointed Date: 01 August 1998
78 years old

Director
MARLEY, Ian
Resigned: 07 April 2015
Appointed Date: 07 February 1997
78 years old

Director
RIDGERS, Hugh Charles John Peter
Resigned: 01 April 1998
Appointed Date: 07 February 1997
72 years old

Director
SAMUEL, Michael Stuart
Resigned: 31 March 2003
Appointed Date: 07 February 1997
77 years old

Persons With Significant Control

Mr Jeff Naman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Jackson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BSEC DESIGN LIMITED Events

14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
19 Dec 2016
Registered office address changed from 82 Akeman Street Tring Hertfordshire HP23 6AJ to Honors Building - First Floor 72-80 Akeman Street Tring Hertfordshire HP23 6AF on 19 December 2016
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 48

19 Jan 2016
Director's details changed for Mr Jeffrey William Naman on 13 July 2015
...
... and 63 more events
05 Mar 1997
Ad 07/02/97--------- £ si 36@1=36 £ ic 2/38
19 Feb 1997
Registered office changed on 19/02/97 from: imperial house 1 harley place bristol BS8 2JT
19 Feb 1997
Director resigned
19 Feb 1997
Secretary resigned
07 Feb 1997
Incorporation