Company NameBe Sure Building And Maintenance Services Ltd
DirectorAndrew Michael Garwood
Company StatusActive
Company Number03997756
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Michael Garwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(1 year, 12 months after company formation)
Appointment Duration21 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameTracey Louise Garwood-Bond
StatusCurrent
Appointed20 May 2014(14 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameFrederick Paul Elvin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameJane Elvin
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameJulie Francis Garwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2007)
RoleCompany Director
Correspondence Address2 Hillview Gardens
Stanford Le Hope
Essex
SS17 8HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebesureservices.com
Telephone01268 824900
Telephone regionBasildon

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrew Michael Garwood
25.00%
Ordinary B
50 at £1Frederick Paul Elvin
25.00%
Ordinary A
50 at £1Jane Elvin
25.00%
Ordinary C
50 at £1Tracey Louise Garwood-bond
25.00%
Ordinary D

Financials

Year2014
Net Worth£39,923
Cash£6,686
Current Liabilities£400,221

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

11 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them.
Outstanding

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
2 March 2023Cessation of Frederick Paul Elvin as a person with significant control on 7 February 2022 (1 page)
30 August 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
27 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 February 2022Termination of appointment of Jane Elvin as a secretary on 7 February 2022 (1 page)
11 February 2022Memorandum and Articles of Association (35 pages)
11 February 2022Termination of appointment of Frederick Paul Elvin as a director on 7 February 2022 (1 page)
16 August 2021Registration of charge 039977560001, created on 11 August 2021 (19 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 June 2019Secretary's details changed for Tracey Louise Garwood-Bond on 5 June 2019 (1 page)
5 June 2019Secretary's details changed for Jane Elvin on 5 June 2019 (1 page)
29 May 2019Change of details for Mr Frederick Paul Elvin as a person with significant control on 20 May 2019 (2 pages)
29 May 2019Director's details changed for Frederick Paul Elvin on 20 May 2019 (2 pages)
28 May 2019Change of details for Mr Andrew Michael Garwood as a person with significant control on 20 May 2019 (2 pages)
28 May 2019Director's details changed for Mr Andrew Michael Garwood on 20 May 2019 (2 pages)
28 May 2019Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 162-164 High Street Rayleigh Essex SS6 7BS on 28 May 2019 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
30 May 2018Withdrawal of a person with significant control statement on 30 May 2018 (2 pages)
30 May 2018Notification of Andrew Michael Garwood as a person with significant control on 19 May 2018 (2 pages)
30 May 2018Notification of Frederick Paul Elvin as a person with significant control on 19 May 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
7 August 2017Secretary's details changed for Jane Elvin on 23 June 2017 (1 page)
7 August 2017Director's details changed for Frederick Paul Elvin on 23 June 2017 (2 pages)
7 August 2017Secretary's details changed for Jane Elvin on 23 June 2017 (1 page)
7 August 2017Director's details changed for Mr Andrew Michael Garwood on 23 June 2017 (2 pages)
7 August 2017Secretary's details changed for Tracey Louise Garwood-Bond on 23 June 2017 (1 page)
7 August 2017Secretary's details changed for Tracey Louise Garwood-Bond on 23 June 2017 (1 page)
7 August 2017Registered office address changed from C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 August 2017 (1 page)
7 August 2017Director's details changed for Frederick Paul Elvin on 23 June 2017 (2 pages)
7 August 2017Director's details changed for Mr Andrew Michael Garwood on 23 June 2017 (2 pages)
7 August 2017Registered office address changed from C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 August 2017 (1 page)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
11 April 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
11 April 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(7 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(7 pages)
1 April 2016Director's details changed for Frederick Paul Elvin on 16 March 2016 (2 pages)
1 April 2016Director's details changed for Frederick Paul Elvin on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Andrew Michael Garwood on 6 October 2015 (2 pages)
16 March 2016Director's details changed for Frederick Paul Elvin on 6 October 2015 (2 pages)
16 March 2016Director's details changed for Mr Andrew Michael Garwood on 6 October 2015 (2 pages)
16 March 2016Secretary's details changed for Jane Elvin on 6 October 2015 (1 page)
16 March 2016Secretary's details changed for Jane Elvin on 6 October 2015 (1 page)
16 March 2016Director's details changed for Frederick Paul Elvin on 6 October 2015 (2 pages)
16 March 2016Secretary's details changed for Tracey Louise Garwood-Bond on 6 October 2015 (1 page)
16 March 2016Secretary's details changed for Tracey Louise Garwood-Bond on 6 October 2015 (1 page)
10 November 2015Registered office address changed from Unit 5 Paycocke Mews Paycocke Road Basildon Essex SS14 3HU to C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Unit 5 Paycocke Mews Paycocke Road Basildon Essex SS14 3HU to C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU on 10 November 2015 (1 page)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(8 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(8 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
3 March 2015Appointment of Tracey Louise Garwood-Bond as a secretary on 20 May 2014 (2 pages)
3 March 2015Appointment of Tracey Louise Garwood-Bond as a secretary on 20 May 2014 (2 pages)
16 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
16 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
17 April 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 April 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
22 February 2013Registered office address changed from 39 Lampits Hill Corringham Stanford Le Hope Essex SS17 9AA on 22 February 2013 (1 page)
22 February 2013Director's details changed for Frederick Elvin on 11 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Andrew Michael Garwood on 11 February 2013 (2 pages)
22 February 2013Registered office address changed from 39 Lampits Hill Corringham Stanford Le Hope Essex SS17 9AA on 22 February 2013 (1 page)
22 February 2013Secretary's details changed for Jane Elvin on 11 February 2013 (2 pages)
22 February 2013Director's details changed for Frederick Elvin on 11 February 2013 (2 pages)
22 February 2013Director's details changed for Frederick Elvin on 11 February 2013 (2 pages)
22 February 2013Director's details changed for Frederick Elvin on 11 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Andrew Michael Garwood on 11 February 2013 (2 pages)
22 February 2013Secretary's details changed for Jane Elvin on 11 February 2013 (2 pages)
12 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
27 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
27 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
9 February 2012Register inspection address has been changed (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 February 2012Register(s) moved to registered inspection location (2 pages)
9 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 February 2012Register(s) moved to registered inspection location (2 pages)
9 February 2012Register inspection address has been changed (2 pages)
28 December 2011Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages)
28 December 2011Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 May 2010Director's details changed for Andrew Michael Garwood on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Andrew Michael Garwood on 10 May 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
3 June 2008Director's change of particulars / andrew garwood / 23/05/2008 (1 page)
3 June 2008Director's change of particulars / andrew garwood / 23/05/2008 (1 page)
3 June 2008Appointment terminated director julie garwood (1 page)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
3 June 2008Return made up to 19/05/08; full list of members (4 pages)
3 June 2008Appointment terminated director julie garwood (1 page)
24 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 July 2007Return made up to 19/05/07; full list of members (7 pages)
2 July 2007Return made up to 19/05/07; full list of members (7 pages)
29 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 June 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 May 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 May 2005Return made up to 19/05/05; full list of members (8 pages)
25 May 2005Return made up to 19/05/05; full list of members (8 pages)
10 February 2005Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2005Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
28 May 2004Amended accounts made up to 31 May 2003 (11 pages)
28 May 2004Amended accounts made up to 31 May 2003 (11 pages)
6 March 2004Registered office changed on 06/03/04 from: 1 creek view basildon essex SS16 4RU (1 page)
6 March 2004Registered office changed on 06/03/04 from: 1 creek view basildon essex SS16 4RU (1 page)
27 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
27 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
19 May 2003Return made up to 19/05/03; full list of members (8 pages)
19 May 2003Return made up to 19/05/03; full list of members (8 pages)
18 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
18 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
26 July 2002New director appointed (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (1 page)
14 July 2002Return made up to 19/05/02; full list of members (6 pages)
14 July 2002Return made up to 19/05/02; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
19 May 2000Incorporation (14 pages)
19 May 2000Incorporation (14 pages)