Company NameBearing Accountancy Services Ltd
Company StatusActive
Company Number07465117
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 3 months ago)
Previous NameFlitchway Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dunstan Peter King
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(same day as company formation)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMrs Sandra Jean King
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleAccounts Admin
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Philip Beare
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £0.01Dunstan Peter King
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 June 2022Director's details changed for Mr Dunstan Peter King on 22 June 2022 (2 pages)
22 June 2022Change of details for Mr Dunstan Peter King as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
4 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 May 2017Appointment of Mr Phillip Beare as a director on 14 May 2017 (2 pages)
26 May 2017Appointment of Mr Phillip Beare as a director on 14 May 2017 (2 pages)
26 May 2017Appointment of Mrs Sandra Jean King as a director on 14 May 2017 (2 pages)
26 May 2017Appointment of Mrs Sandra Jean King as a director on 14 May 2017 (2 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
11 November 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
11 November 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Registered office address changed from Finance House 2nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 21 January 2016 (1 page)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Registered office address changed from Finance House 2nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN to 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 21 January 2016 (1 page)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
8 January 2016Change of name notice (2 pages)
8 January 2016Company name changed flitchway construction LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2016-01-03
(2 pages)
8 January 2016Change of name notice (2 pages)
8 January 2016Company name changed flitchway construction LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2016-01-03
(2 pages)
10 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-19
  • RES15 ‐ Change company name resolution on 2015-11-19
(1 page)
10 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-19
(1 page)
2 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-19
(1 page)
2 December 2015Change of name notice (2 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-19
  • RES15 ‐ Change company name resolution on 2015-11-19
(1 page)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
19 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
19 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England on 11 July 2012 (1 page)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)