BEARSTED SURFACING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BEARSTED SURFACING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06903021

Incorporation date

12/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/10/2024
Change of details for Bearsted Plant & Vehicle Hire Limited as a person with significant control on 2024-10-15
dot icon16/10/2024
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon26/04/2017
Director's details changed for Paul William Williamson on 2017-04-12
dot icon26/04/2017
Director's details changed for Marie Williamson on 2017-04-12
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Director's details changed for Marie Williamson on 2013-06-03
dot icon02/07/2013
Director's details changed for Paul William Williamson on 2013-06-03
dot icon02/07/2013
Secretary's details changed for Marie Williamson on 2013-06-03
dot icon22/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon09/06/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon16/05/2009
Director and secretary appointed marie doreen williamson
dot icon16/05/2009
Director appointed paul william williamson
dot icon15/05/2009
Appointment terminated director dunstana davies
dot icon15/05/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon12/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
487.43K
-
0.00
57.24K
-
2023
5
512.80K
-
0.00
6.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Williamson, Marie
Director
12/05/2009 - Present
2
Davies, Dunstana Adeshola
Director
12/05/2009 - 12/05/2009
2025
Williamson, Paul William
Director
12/05/2009 - Present
3
Williamson, Marie
Secretary
12/05/2009 - Present
-
WATERLOW SECRETARIES LIMITED
Corporate Secretary
12/05/2009 - 12/05/2009
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARSTED SURFACING CONTRACTORS LIMITED

BEARSTED SURFACING CONTRACTORS LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARSTED SURFACING CONTRACTORS LIMITED?

toggle

BEARSTED SURFACING CONTRACTORS LIMITED is currently Active. It was registered on 12/05/2009 .

Where is BEARSTED SURFACING CONTRACTORS LIMITED located?

toggle

BEARSTED SURFACING CONTRACTORS LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does BEARSTED SURFACING CONTRACTORS LIMITED do?

toggle

BEARSTED SURFACING CONTRACTORS LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for BEARSTED SURFACING CONTRACTORS LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2025-03-31.