Bessler Hendrie Services Limited

General information

Name:

Bessler Hendrie Services Ltd

Office Address:

Ashbourne House The Guildway Old Portsmouth Road GU3 1LR Guildford

Number: 04196133

Incorporation date: 2001-04-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Bessler Hendrie Services was registered on 2001-04-06 as a Private Limited Company. This firm's office could be reached at Guildford on Ashbourne House The Guildway, Old Portsmouth Road. Assuming you need to get in touch with this business by mail, the post code is GU3 1LR. The official registration number for Bessler Hendrie Services Limited is 04196133. The firm has operated under three different names. Its very first name, Globeweb, was changed on 2001-10-11 to Bessler Hendrie. The current name is in use since 2017, is Bessler Hendrie Services Limited. This firm's principal business activity number is 68209 meaning Other letting and operating of own or leased real estate. Bessler Hendrie Services Ltd filed its latest accounts for the financial year up to 2022-09-30. Its latest annual confirmation statement was released on 2022-11-03.

As found in the following company's executives list, for 2 years there have been two directors: Clare G. and Jill H.. In order to find professional help with legal documentation, this specific business has been utilizing the expertise of Jill H. as a secretary since April 2011.

  • Previous company's names
  • Bessler Hendrie Services Limited 2017-08-03
  • Bessler Hendrie Limited 2001-10-11
  • Globeweb Limited 2001-04-06

Financial data based on annual reports

Company staff

Clare G.

Role: Director

Appointed: 22 April 2022

Latest update: 26 February 2024

Jill H.

Role: Secretary

Appointed: 06 April 2011

Latest update: 26 February 2024

Jill H.

Role: Director

Appointed: 03 October 2001

Latest update: 26 February 2024

People with significant control

Jill H. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jill H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Ceased on 24 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Albury Mill Mill Lane Chilworth

Post code:

GU4 8RU

City / Town:

Guildford

HQ address,
2014

Address:

Albury Mill Mill Lane Chilworth

Post code:

GU4 8RU

City / Town:

Guildford

HQ address,
2015

Address:

Albury Mill Mill Lane Chilworth

Post code:

GU4 8RU

City / Town:

Guildford

HQ address,
2016

Address:

Albury Mill Mill Lane Chilworth

Post code:

GU4 8RU

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode