BES GROUP ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BES GROUP ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07335003

Incorporation date

03/08/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon17/12/2025
Termination of appointment of Jana Siber as a director on 2025-11-12
dot icon05/12/2025
Appointment of Stewart Thomas Kay as a director on 2025-11-17
dot icon10/11/2025
-
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/10/2025
-
dot icon14/10/2025
Appointment of Mr Andrew Graham Cranmer as a director on 2025-10-08
dot icon13/10/2025
Termination of appointment of Paolo Benedetto as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Mark Taylor as a director on 2025-09-25
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon01/08/2025
Appointment of Ms Jana Siber as a director on 2025-08-01
dot icon18/07/2025
Termination of appointment of John Paul James Breheny as a director on 2025-07-18
dot icon18/07/2025
Appointment of Mr Mark Taylor as a director on 2025-07-18
dot icon04/07/2025
Termination of appointment of Walter James Rowe as a director on 2025-05-10
dot icon29/04/2025
Termination of appointment of James Clifford Reeves as a director on 2025-04-22
dot icon25/04/2025
Appointment of Mr Paolo Benedetto as a director on 2025-04-25
dot icon14/02/2025
Appointment of Mr John Paul James Breheny as a director on 2025-01-13
dot icon05/12/2024
Termination of appointment of John William Lennox as a director on 2024-11-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon10/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon27/06/2024
Registration of charge 073350030009, created on 2024-06-25
dot icon13/11/2023
Certificate of change of name
dot icon21/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon30/06/2023
Appointment of Mr John William Lennox as a director on 2023-06-12
dot icon30/06/2023
Appointment of Walter James Rowe as a director on 2023-06-12
dot icon26/06/2023
Termination of appointment of Andrew John Kinsey as a director on 2023-06-12
dot icon26/06/2023
Termination of appointment of Sebastian James Lomax as a director on 2023-06-12
dot icon13/02/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon09/06/2022
Registration of charge 073350030008, created on 2022-06-07
dot icon07/06/2022
Full accounts made up to 2021-08-31
dot icon13/05/2022
Appointment of James Clifford Reeves as a director on 2022-05-09
dot icon29/12/2021
Appointment of Sebastian James Lomax as a director on 2021-12-17
dot icon24/12/2021
Termination of appointment of Stewart Thomas Kay as a director on 2021-12-17
dot icon24/12/2021
Termination of appointment of Paul Richard Hirst as a director on 2021-12-17
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon02/06/2021
Termination of appointment of Steven Christopher Dennison as a director on 2021-05-31
dot icon28/05/2021
Appointment of Mr Paul Richard Hirst as a director on 2021-05-25
dot icon28/05/2021
Change of details for British Engineering Services Holdco Limited as a person with significant control on 2021-02-22
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon22/02/2021
Registered office address changed from British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 2021-02-22
dot icon17/02/2021
Registration of charge 073350030007, created on 2021-02-12
dot icon23/12/2020
Current accounting period shortened from 2021-12-31 to 2021-08-31
dot icon23/12/2020
Memorandum and Articles of Association
dot icon23/12/2020
Resolutions
dot icon22/12/2020
Change of share class name or designation
dot icon22/12/2020
Particulars of variation of rights attached to shares
dot icon22/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon14/12/2020
Appointment of Mr Stewart Thomas Kay as a director on 2020-12-11
dot icon14/12/2020
Appointment of Mr Steven Christopher Dennison as a director on 2020-12-11
dot icon14/12/2020
Appointment of Mr Andrew John Kinsey as a director on 2020-12-11
dot icon14/12/2020
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon14/12/2020
Registered office address changed from 55 Guildhall Street Preston PR1 3NU United Kingdom to British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB on 2020-12-14
dot icon14/12/2020
Notification of British Engineering Services Holdco Limited as a person with significant control on 2020-12-11
dot icon14/12/2020
Cessation of Leona Marie Smith as a person with significant control on 2020-12-11
dot icon14/12/2020
Termination of appointment of Anthony John Rea Smith as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Leona Marie Smith as a director on 2020-12-11
dot icon14/12/2020
Termination of appointment of Andrew Livesey as a director on 2020-12-11
dot icon14/12/2020
Cessation of Anthony John Rea Smith as a person with significant control on 2020-12-11
dot icon14/12/2020
Satisfaction of charge 073350030006 in full
dot icon14/12/2020
Satisfaction of charge 073350030005 in full
dot icon14/12/2020
Satisfaction of charge 073350030003 in full
dot icon14/12/2020
Satisfaction of charge 073350030004 in full
dot icon11/12/2020
Statement of capital following an allotment of shares on 2020-12-11
dot icon11/12/2020
Satisfaction of charge 073350030002 in full
dot icon25/09/2020
Change of share class name or designation
dot icon24/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon04/03/2020
Registered office address changed from 1a Essex Street Preston PR1 1QE to 55 Guildhall Street Preston PR1 3NU on 2020-03-04
dot icon10/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Resolutions
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon21/02/2019
Change of share class name or designation
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/01/2018
Satisfaction of charge 073350030001 in full
dot icon17/01/2018
Registration of charge 073350030005, created on 2018-01-17
dot icon17/01/2018
Registration of charge 073350030006, created on 2018-01-17
dot icon10/01/2018
Registration of charge 073350030003, created on 2018-01-09
dot icon10/01/2018
Registration of charge 073350030004, created on 2018-01-09
dot icon14/12/2017
Registration of charge 073350030002, created on 2017-12-11
dot icon05/10/2017
Confirmation statement made on 2017-08-03 with updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon02/09/2016
Appointment of Mr Andrew Livesey as a director on 2015-09-01
dot icon04/08/2016
Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
dot icon04/08/2016
Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF
dot icon04/08/2016
Director's details changed for Leona Smith on 2016-08-04
dot icon04/08/2016
Termination of appointment of Ulfet Jalil as a secretary on 2016-06-30
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/03/2016
Director's details changed for Mr Anthony Smith on 2016-03-08
dot icon06/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon24/06/2015
Registration of charge 073350030001, created on 2015-06-24
dot icon24/02/2015
Registered office address changed from 33 Newton Road Ashton-on-Ribble Preston PR2 1DY to 1a Essex Street Preston PR1 1QE on 2015-02-24
dot icon21/02/2015
Amended total exemption full accounts made up to 2013-08-31
dot icon17/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon20/08/2014
Appointment of Ms Ulfet Jalil as a secretary on 2014-08-01
dot icon20/08/2014
Termination of appointment of Alan Jones as a secretary on 2014-08-01
dot icon29/04/2014
Registered office address changed from 38 Hurstbrook Chorley Lancashire PR7 4QU on 2014-04-29
dot icon24/03/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Andrew John
Director
11/12/2020 - 12/06/2023
23
Lomax, Sebastian James
Director
17/12/2021 - 12/06/2023
22
Reeves, James Clifford
Director
09/05/2022 - 22/04/2025
46
Mr Mark Taylor
Director
18/07/2025 - 25/09/2025
47
Siber, Jana
Director
01/08/2025 - 12/11/2025
41

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BES GROUP ELECTRICAL LIMITED

BES GROUP ELECTRICAL LIMITED is an(a) Active company incorporated on 03/08/2010 with the registered office located at British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BA. There are currently 2 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 BES GROUP ELECTRICAL LIMITED?

toggle

BES GROUP ELECTRICAL LIMITED is currently Active. It was registered on 03/08/2010 .

Where is BES GROUP ELECTRICAL LIMITED located?

toggle

BES GROUP ELECTRICAL LIMITED is registered at British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington WA3 6BA.

What does BES GROUP ELECTRICAL LIMITED do?

toggle

BES GROUP ELECTRICAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for BES GROUP ELECTRICAL LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Jana Siber as a director on 2025-11-12.