Company NameThe Bespoke Building Specialists Limited
DirectorsDavid Brian Hinton and Fabio Pellizzoni
Company StatusActive
Company Number05307745
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Brian Hinton
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Martels Industrial Estate
High Easter Road
Barnston
Essex
CM6 1NA
Director NameMr Fabio Pellizzoni
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Martels Industrial Estate
High Easter Road
Barnston
Essex
CM6 1NA
Secretary NameMichele Lillian Hinton
NationalityBritish
StatusResigned
Appointed04 January 2005(3 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 10 October 2019)
RoleCompany Director
Correspondence Address201 Fontayne Avenue
Chigwell
Essex
IG7 5HF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitebespokebuilding.co.uk

Location

Registered AddressUnit 3 Martels Industrial Estate
High Easter Road
Barnston
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Shareholders

2 at £1David Hinton
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,466
Cash£35
Current Liabilities£12,258

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 November 2019Change of details for Mr David Brian Hinton as a person with significant control on 19 October 2019 (2 pages)
4 November 2019Appointment of Mr Fabio Pellizzoni as a director on 10 October 2019 (2 pages)
4 November 2019Notification of Fabio Pellizzoni as a person with significant control on 19 October 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
4 November 2019Termination of appointment of Michele Lillian Hinton as a secretary on 10 October 2019 (1 page)
4 November 2019Statement of capital following an allotment of shares on 19 October 2019
  • GBP 100
(3 pages)
4 November 2019Director's details changed for Mr David Brian Hinton on 19 October 2019 (2 pages)
23 April 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (14 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
24 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(4 pages)
21 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(4 pages)
21 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(4 pages)
1 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for David Hinton on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for David Hinton on 1 October 2009 (2 pages)
7 January 2010Director's details changed for David Hinton on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 08/12/08; full list of members (3 pages)
19 January 2009Return made up to 08/12/08; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 January 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 20, fontayne avenue, chigwell essex. IG7 5HF (1 page)
2 October 2007Registered office changed on 02/10/07 from: 20, fontayne avenue, chigwell essex. IG7 5HF (1 page)
16 January 2007Return made up to 08/12/06; full list of members (6 pages)
16 January 2007Return made up to 08/12/06; full list of members (6 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 January 2006Return made up to 08/12/05; full list of members (5 pages)
17 January 2006Return made up to 08/12/05; full list of members (5 pages)
28 November 2005Secretary resigned (2 pages)
28 November 2005Secretary resigned (2 pages)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
8 December 2004Incorporation (13 pages)
8 December 2004Incorporation (13 pages)