Company NameB E S Services Limited
DirectorsDuncan Matthew Motagalli and Marius Charles Fourie
Company StatusActive
Company Number02870817
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameCaroline Holly Bethel Motagalli
NationalityBritish
StatusCurrent
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Duncan Matthew Motagalli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(8 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
Director NameMr Marius Charles Fourie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed11 November 2010(17 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mead Close
Grays
Essex
RM16 2TR
Director NameDuncan Matthew Motagalli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleMechanical Services Engineer
Correspondence Address20 Paynsbridge Way
Horam
East Sussex
TN21 0HQ
Director NameStewart Mahir Abdel Motagalli
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleMechanical Services Engineer
Correspondence Address17 Stonegate Close
Orpington
Kent
BR5 3EX
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.bessltd.co.uk
Email address[email protected]
Telephone01375 258019
Telephone regionGrays Thurrock

Location

Registered AddressUnit 22 Capstan Centre
Thurrock Park Way
Tilbury
Essex
RM18 7HH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Caroline Holly Bethel-motagalli
25.00%
Ordinary
50 at £1Duncan Matthew Motagalli
25.00%
Ordinary
50 at £1Marius Charles Fourie
25.00%
Ordinary
50 at £1Souad Nadine Fourie
25.00%
Ordinary

Financials

Year2014
Net Worth£62,265
Cash£426
Current Liabilities£238,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

13 July 2012Delivered on: 16 July 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
13 July 2012Delivered on: 16 July 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 22, capston centre, thurrock park way, tilbury, essex, t/no: ex 493075 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding

Filing History

11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 September 2018Satisfaction of charge 2 in full (2 pages)
17 September 2018Satisfaction of charge 1 in full (2 pages)
7 June 2018Director's details changed for Mr Marius Charles Fourie on 1 June 2018 (2 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 10 November 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 May 2016Director's details changed for Mr Marius Charles Fourie on 30 May 2016 (2 pages)
30 May 2016Director's details changed for Mr Marius Charles Fourie on 30 May 2016 (2 pages)
22 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
22 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
21 December 2015Director's details changed for Mr Marius Charles Fourie on 1 May 2015 (2 pages)
21 December 2015Director's details changed for Mr Marius Charles Fourie on 1 May 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 July 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
23 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(5 pages)
23 January 2014Secretary's details changed for Caroline Holly Bethel Motagalli on 22 January 2014 (1 page)
23 January 2014Secretary's details changed for Caroline Holly Bethel Motagalli on 22 January 2014 (1 page)
22 January 2014Director's details changed for Mr Duncan Matthew Motagalli on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Duncan Matthew Motagalli on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Marius Charles Fourie on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Marius Charles Fourie on 22 January 2014 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 July 2012Registered office address changed from 7 Redgrave Drive Crawley West Sussex RH10 7WF United Kingdom on 28 July 2012 (1 page)
28 July 2012Registered office address changed from 7 Redgrave Drive Crawley West Sussex RH10 7WF United Kingdom on 28 July 2012 (1 page)
16 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 November 2010Appointment of Mr Marius Charles Fourie as a director (2 pages)
22 November 2010Appointment of Mr Marius Charles Fourie as a director (2 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
4 June 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
4 June 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
30 October 2008Registered office changed on 30/10/2008 from 7 redgrave drive crawley west sussex RH10 7WF (1 page)
30 October 2008Registered office changed on 30/10/2008 from 7 redgrave drive crawley west sussex RH10 7WF (1 page)
16 May 2008Return made up to 10/11/07; no change of members (3 pages)
16 May 2008Return made up to 10/11/07; no change of members (3 pages)
15 May 2008Return made up to 10/11/06; no change of members (3 pages)
15 May 2008Return made up to 10/11/06; no change of members (3 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
11 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
13 September 2006Registered office changed on 13/09/06 from: sterling house 27 hatchlands road redhill RH1 6RW (1 page)
13 September 2006Registered office changed on 13/09/06 from: sterling house 27 hatchlands road redhill RH1 6RW (1 page)
15 February 2006Total exemption small company accounts made up to 30 November 2004 (9 pages)
15 February 2006Total exemption small company accounts made up to 30 November 2004 (9 pages)
18 January 2006Return made up to 10/11/05; full list of members (6 pages)
18 January 2006Return made up to 10/11/05; full list of members (6 pages)
14 April 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
14 April 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
1 October 2004Ad 01/12/02--------- £ si 100@1 (2 pages)
1 October 2004£ nc 1000/1900 01/12/02 (1 page)
1 October 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Ad 01/12/02--------- £ si 100@1 (2 pages)
1 October 2004£ nc 1000/1900 01/12/02 (1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
17 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
10 April 2003Return made up to 10/11/02; full list of members (7 pages)
10 April 2003Return made up to 10/11/02; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
14 January 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
9 April 2002Return made up to 10/11/01; change of members (6 pages)
9 April 2002Return made up to 10/11/01; change of members (6 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
13 December 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
13 December 2001Director resigned (1 page)
23 November 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2000Accounts made up to 30 November 1999 (9 pages)
2 October 2000Accounts made up to 30 November 1999 (9 pages)
5 December 1999Return made up to 10/11/99; full list of members (6 pages)
5 December 1999Return made up to 10/11/99; full list of members (6 pages)
1 October 1999Accounts made up to 30 November 1998 (9 pages)
1 October 1999Accounts made up to 30 November 1998 (9 pages)
17 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1998Registered office changed on 02/10/98 from: mid street house 84 mid street south nutfield surrey RH1 4JH (1 page)
2 October 1998Registered office changed on 02/10/98 from: mid street house 84 mid street south nutfield surrey RH1 4JH (1 page)
1 October 1998Accounts made up to 30 November 1997 (10 pages)
1 October 1998Accounts made up to 30 November 1997 (10 pages)
19 November 1997Return made up to 10/11/97; full list of members (6 pages)
19 November 1997Return made up to 10/11/97; full list of members (6 pages)
30 September 1997Accounts made up to 30 November 1996 (10 pages)
30 September 1997Accounts made up to 30 November 1996 (10 pages)
27 April 1997Accounts made up to 30 November 1995 (10 pages)
27 April 1997Accounts made up to 30 November 1995 (10 pages)
27 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1996Secretary's particulars changed (1 page)
14 February 1996Secretary's particulars changed (1 page)
13 February 1996Return made up to 10/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1996Return made up to 10/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
18 April 1995Return made up to 10/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 1995Return made up to 10/11/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 November 1993Incorporation (15 pages)
10 November 1993Incorporation (15 pages)