Bespoke Engineering Services Limited

General information

Name:

Bespoke Engineering Services Ltd

Office Address:

Minerva 29 East Parade LS1 5PS Leeds

Number: 07003538

Incorporation date: 2009-08-28

Dissolution date: 2020-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07003538 15 years ago, Bespoke Engineering Services Limited had been a private limited company until 2020-08-11 - the day it was formally closed. The firm's latest registration address was Minerva, 29 East Parade Leeds.

The directors were: Stanley G. assigned to lead the company 15 years ago and Andrew L. assigned to lead the company in 2009 in August.

Executives who controlled the firm include: Andrew L. had substantial control or influence over the company. Stanley G. had substantial control or influence over the company. Shelia L. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stanley G.

Role: Director

Appointed: 28 August 2009

Latest update: 6 April 2024

Andrew L.

Role: Director

Appointed: 28 August 2009

Latest update: 6 April 2024

People with significant control

Andrew L.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Stanley G.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Shelia L.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Jaqueline G.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 30 April 2018
Confirmation statement last made up date 16 April 2017
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 January 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, August 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Sunderland Street

Post code:

BD21 5LE

City / Town:

Keighley

HQ address,
2015

Address:

Sunderland Street

Post code:

BD21 5LE

City / Town:

Keighley

HQ address,
2016

Address:

Sunderland Street

Post code:

BD21 5LE

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
10
Company Age

Similar companies nearby

Closest companies