BES UTILITIES LLP

Register to unlock more data on OkredoRegister

BES UTILITIES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC349424

Incorporation date

20/10/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood FY7 6TXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Notification of Jamie Robert Pilley as a person with significant control on 2023-05-23
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon19/09/2023
Cessation of Michelle Caron Davidson as a person with significant control on 2023-05-22
dot icon19/09/2023
Cessation of Andrew James Pilley as a person with significant control on 2023-05-22
dot icon30/05/2023
Termination of appointment of Andrew James Pilley as a member on 2023-05-22
dot icon26/05/2023
Termination of appointment of Michelle Caron Davidson as a member on 2023-05-22
dot icon26/05/2023
Appointment of Jamie Robert Pilley as a member on 2023-05-22
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2020
Satisfaction of charge OC3494240001 in full
dot icon03/01/2020
Satisfaction of charge OC3494240003 in full
dot icon03/01/2020
Satisfaction of charge OC3494240002 in full
dot icon03/01/2020
Satisfaction of charge OC3494240004 in full
dot icon31/12/2019
All of the property or undertaking has been released from charge OC3494240001
dot icon31/12/2019
All of the property or undertaking has been released from charge OC3494240002
dot icon31/12/2019
All of the property or undertaking has been released from charge OC3494240004
dot icon31/12/2019
All of the property or undertaking has been released from charge OC3494240003
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-10-20 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/10/2016
Registration of charge OC3494240004, created on 2016-10-05
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Registration of charge OC3494240003, created on 2015-10-22
dot icon20/10/2015
Annual return made up to 2015-10-20
dot icon19/02/2015
Member's details changed for Mr Andrew James Pilley on 2014-08-14
dot icon18/02/2015
Member's details changed for Mr Andrew James Pilley on 2014-08-14
dot icon21/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/10/2014
Annual return made up to 2014-10-20
dot icon20/11/2013
Annual return made up to 2013-10-20
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/09/2013
Registration of charge 3494240002
dot icon03/09/2013
Registration of charge 3494240001
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Annual return made up to 2012-10-20
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/10/2011
Annual return made up to 2011-10-20
dot icon26/07/2011
Registered office address changed from Parkside Fleetwood Town Football Club Park Avenue Fleetwood FY7 6TX United Kingdom on 2011-07-26
dot icon20/06/2011
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2011-06-20
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/11/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon29/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-10-20
dot icon26/10/2009
Miscellaneous
dot icon20/10/2009
Incorporation of a limited liability partnership
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilley, Andrew James
LLP Designated Member
20/10/2009 - 22/05/2023
4
Davidson, Michelle Caron
LLP Designated Member
20/10/2009 - 22/05/2023
-
Pilley, Jamie Robert
LLP Designated Member
22/05/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BES UTILITIES LLP

BES UTILITIES LLP is an(a) Dissolved company incorporated on 20/10/2009 with the registered office located at Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood FY7 6TX. 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 BES UTILITIES LLP?

toggle

BES UTILITIES LLP is currently Dissolved. It was registered on 20/10/2009 and dissolved on 18/06/2024.

Where is BES UTILITIES LLP located?

toggle

BES UTILITIES LLP is registered at Parkside Stand Fleetwood Town Football Club, Park Avenue, Fleetwood FY7 6TX.

What is the latest filing for BES UTILITIES LLP?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.