Company NameBsure Testing Limited
DirectorsIan Frank Bullen and Kerry Emma Wilshaw
Company StatusActive
Company Number04730551
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Frank Bullen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Roman Close
Mountnessing
Essex
CM15 0UT
Director NameMs Kerry Emma Wilshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameMr Geoffrey Robert Dixon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMockbeggar Farm
Collier Street
Tonbridge
Kent
TN12 9RJ
Director NameMr David Malcolm Downie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHilliers
Bucklebury Common
Reading
Berkshire
RG7 6NN
Secretary NameMr Geoffrey Robert Dixon
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMockbeggar Farm
Collier Street
Tonbridge
Kent
TN12 9RJ
Director NameWilliam Timothy Lloyd-Merrell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2004)
RoleIT
Correspondence Address45 Tyrrell Road
London
SE22 9NE
Director NameMr William Timothy Merrell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(11 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 24 March 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Aquarium 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMiss Kim Newman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kenneth McKee Plain
Norwich
Norfolk
NR2 2TH
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 Aquarium 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitebsuretesting.co.uk
Email address[email protected]
Telephone020 72641010
Telephone regionLondon

Location

Registered AddressUnit 5 The Aquarium
101 Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Brian Hill
5.00%
Ordinary
50 at £1Donald Kelshall
5.00%
Ordinary
50 at £1Thomas Bjorn Dixon & Holly Pia Dixon
5.00%
Ordinary
250 at £1David Downie
25.00%
Ordinary
250 at £1Geoffrey Dixon
25.00%
Ordinary
200 at £1Tim Merrell
20.00%
Ordinary
150 at £1Ian Bullen
15.00%
Ordinary

Financials

Year2014
Net Worth£97,561
Cash£90,882
Current Liabilities£74,798

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

6 December 2012Delivered on: 13 December 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the sum of £4,725 or such other sum pursuant to the terms of the rent deposit deed.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £3,795 due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed as security for moneys payable to the landlord in the event of default.
Outstanding
9 March 2005Delivered on: 16 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 May 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Kim Newman as a director on 17 April 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 March 2017Termination of appointment of David Malcolm Downie as a director on 1 October 2015 (1 page)
21 March 2017Termination of appointment of David Malcolm Downie as a director on 1 October 2015 (1 page)
21 March 2017Director's details changed for Ms Kerry Emma Bullen on 7 August 2016 (2 pages)
21 March 2017Director's details changed for Ms Kerry Emma Bullen on 7 August 2016 (2 pages)
15 April 2016Appointment of Mr Alan Albert Horton as a director on 24 March 2016 (2 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(8 pages)
15 April 2016Termination of appointment of Geoffrey Robert Dixon as a secretary on 24 March 2016 (1 page)
15 April 2016Appointment of Miss Kim Newman as a director on 24 March 2016 (2 pages)
15 April 2016Appointment of Miss Kim Newman as a director on 24 March 2016 (2 pages)
15 April 2016Appointment of Mr Alan Albert Horton as a director on 24 March 2016 (2 pages)
15 April 2016Termination of appointment of William Timothy Merrell as a director on 24 March 2016 (1 page)
15 April 2016Termination of appointment of William Timothy Merrell as a director on 24 March 2016 (1 page)
15 April 2016Appointment of Ms Kerry Emma Bullen as a director on 24 March 2016 (2 pages)
15 April 2016Termination of appointment of Geoffrey Robert Dixon as a director on 24 March 2016 (1 page)
15 April 2016Termination of appointment of Geoffrey Robert Dixon as a secretary on 24 March 2016 (1 page)
15 April 2016Termination of appointment of Geoffrey Robert Dixon as a director on 24 March 2016 (1 page)
15 April 2016Appointment of Ms Kerry Emma Bullen as a director on 24 March 2016 (2 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(8 pages)
15 April 2016Director's details changed for Mr Alan Albert Horton on 24 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Alan Albert Horton on 24 March 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 October 2015Registered office address changed from Suite 3-5 65 London Wall London EC2M 5TU to Unit 5 the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Suite 3-5 65 London Wall London EC2M 5TU to Unit 5 the Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 29 October 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(8 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(8 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
17 January 2013Registered office address changed from Suite 103 London Fruit Exchange Brushfield Street London E1 6EP on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Suite 103 London Fruit Exchange Brushfield Street London E1 6EP on 17 January 2013 (1 page)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Mr William Timothy Merrell on 11 April 2010 (2 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Mr William Timothy Merrell on 11 April 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 June 2009Return made up to 11/04/09; full list of members (6 pages)
26 June 2009Return made up to 11/04/09; full list of members (6 pages)
23 December 2008Registered office changed on 23/12/2008 from 63 mark lane london EC3R 7NQ (1 page)
23 December 2008Registered office changed on 23/12/2008 from 63 mark lane london EC3R 7NQ (1 page)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Director's change of particulars / william merrell / 15/04/2008 (2 pages)
15 April 2008Return made up to 11/04/08; full list of members (6 pages)
15 April 2008Return made up to 11/04/08; full list of members (6 pages)
15 April 2008Director's change of particulars / william merrell / 15/04/2008 (2 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
14 May 2007Return made up to 11/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2007Return made up to 11/04/07; no change of members
  • 363(287) ‐ Registered office changed on 14/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
9 October 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
24 April 2006Return made up to 11/04/06; full list of members (10 pages)
24 April 2006Return made up to 11/04/06; full list of members (10 pages)
8 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
12 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
10 May 2004Return made up to 11/04/04; full list of members (8 pages)
10 May 2004Return made up to 11/04/04; full list of members (8 pages)
21 April 2004Ad 25/03/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
21 April 2004Ad 25/03/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
25 January 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
25 January 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
21 July 2003Company name changed first apex LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed first apex LIMITED\certificate issued on 21/07/03 (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
11 April 2003Incorporation (14 pages)
11 April 2003Incorporation (14 pages)