BEAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04397378

Incorporation date

18/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/04/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon01/04/2024
Director's details changed for Heath Alec James Davies on 2024-03-21
dot icon07/12/2023
Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-07
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon25/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon01/02/2019
Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 2019-02-01
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon29/03/2018
Termination of appointment of Trojan Consultants (Uk) Limited as a secretary on 2018-03-16
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2015-08-31
dot icon28/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon08/09/2015
Compulsory strike-off action has been discontinued
dot icon06/09/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon26/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon28/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon27/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon31/08/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon20/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon07/07/2011
Registered office address changed from Commercial Unit 7 Commordore House Juniper Drive C/O Quotient Financial Solutions London SW18 1TW on 2011-07-07
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon01/06/2010
Amended accounts made up to 2009-08-31
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon13/04/2010
Registered office address changed from 6 Worcester Road Wimbledon London SW19 7QG on 2010-04-13
dot icon12/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon12/04/2010
Director's details changed for Heath Alec James Davies on 2010-04-10
dot icon12/04/2010
Secretary's details changed for Trojan Consultants (Uk) Limited on 2010-04-10
dot icon30/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon09/07/2008
Director's change of particulars / heath davies / 08/07/2008
dot icon09/07/2008
Return made up to 18/03/08; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon26/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon20/03/2007
Return made up to 18/03/07; full list of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: suite 1-18 25 floral street london WC2E 9DS
dot icon20/03/2007
Director's particulars changed
dot icon11/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon11/04/2006
Return made up to 18/03/06; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: 10 charterhouse square london EC1M 6LQ
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon02/07/2004
Return made up to 18/03/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon16/05/2003
Director resigned
dot icon28/03/2003
Return made up to 18/03/03; full list of members
dot icon25/02/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon15/10/2002
Registered office changed on 15/10/02 from: 30 aldeburgh street greenwich london SE10 0RR
dot icon27/09/2002
Ad 01/04/02--------- £ si 9@1=9 £ ic 1/10
dot icon07/05/2002
Secretary resigned
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New secretary appointed
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Registered office changed on 03/04/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA
dot icon18/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.59 % *

* during past year

Cash in Bank

£46,658.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.90K
-
0.00
47.90K
-
2022
0
46.66K
-
0.00
46.66K
-
2022
0
46.66K
-
0.00
46.66K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.66K £Descended-2.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.66K £Descended-2.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiteman, Tony
Director
28/03/2002 - 01/05/2003
10
1ST CONTACT DIRECTORS LIMITED
Nominee Director
18/03/2002 - 28/03/2002
974
1ST CONTACT SECRETARIES LIMITED
Nominee Secretary
18/03/2002 - 28/03/2002
667
Davies, Heath Alec James
Director
28/03/2002 - Present
4
TROJAN CONSULTANTS (UK) LIMITED
Corporate Secretary
28/03/2002 - 16/03/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAR SERVICES LIMITED

BEAR SERVICES LIMITED is an(a) Active company incorporated on 18/03/2002 with the registered office located at C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR SERVICES LIMITED?

toggle

BEAR SERVICES LIMITED is currently Active. It was registered on 18/03/2002 .

Where is BEAR SERVICES LIMITED located?

toggle

BEAR SERVICES LIMITED is registered at C/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD.

What does BEAR SERVICES LIMITED do?

toggle

BEAR SERVICES LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BEAR SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-18 with no updates.