BESA GROUP LIMITED

Register to unlock more data on OkredoRegister

BESA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07398900

Incorporation date

06/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2010)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon09/02/2026
Director's details changed for Mr. Samuel Scoffield on 2026-02-09
dot icon16/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-04-24
dot icon15/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon27/06/2024
Liquidators' statement of receipts and payments to 2024-04-24
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Statement of affairs
dot icon10/05/2023
Appointment of a voluntary liquidator
dot icon10/05/2023
Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-05-10
dot icon12/04/2023
Satisfaction of charge 073989000002 in full
dot icon12/04/2023
Satisfaction of charge 073989000003 in full
dot icon24/01/2023
Registered office address changed from Portland Place 12 Portland Street Lincoln LN5 7JX England to 12 Tentercroft Street Lincoln LN5 7DB on 2023-01-25
dot icon26/10/2022
Director's details changed for Mr Benn Richard Edward Kay on 2022-10-01
dot icon26/10/2022
Change of details for Mr Benn Richard Edward Kay as a person with significant control on 2022-10-01
dot icon26/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon22/08/2022
Satisfaction of charge 073989000001 in full
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-06 with updates
dot icon21/10/2021
Director's details changed for Mr Benn Richard Edward Kay on 2021-10-12
dot icon21/10/2021
Director's details changed for Mr. Samuel Scoffield on 2021-10-12
dot icon21/10/2021
Director's details changed for Mr Benn Richard Edward Kay on 2021-10-12
dot icon25/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/07/2020
Director's details changed for Mr. Samuel Schofield on 2020-07-09
dot icon18/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon18/10/2019
Registration of charge 073989000003, created on 2019-10-17
dot icon18/10/2019
Registration of charge 073989000002, created on 2019-10-17
dot icon26/07/2019
Termination of appointment of Robert Mclennan as a director on 2019-07-26
dot icon21/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon18/10/2018
Director's details changed for Mr Benn Richard Edward Kay on 2018-08-30
dot icon18/10/2018
Director's details changed for Mr. Samuel Schofield on 2018-08-30
dot icon18/10/2018
Change of details for Mr Benn Richard Edward Kay as a person with significant control on 2018-08-30
dot icon18/10/2018
Change of details for Mr Samuel David Scoffield as a person with significant control on 2018-08-30
dot icon30/08/2018
Registered office address changed from Unit 5 Stirlin Court, Saxilby Enterprise Park Saxilby Lincolnshire LN1 2LR England to Portland Place 12 Portland Street Lincoln LN5 7JX on 2018-08-30
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/01/2018
Registration of charge 073989000001, created on 2018-01-17
dot icon16/01/2018
Appointment of Mr Robert Mclennan as a director on 2018-01-16
dot icon16/01/2018
Registered office address changed from 44 Albion Crescent Lincoln LN1 1EB to Unit 5 Stirlin Court, Saxilby Enterprise Park Saxilby Lincolnshire LN1 2LR on 2018-01-16
dot icon11/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon11/10/2017
Director's details changed for Mr Benn Richard Edward Kay on 2015-10-26
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 38/40 the Lodge Nettleham Road Lincoln LN2 1RE to 44 Albion Crescent Lincoln LN1 1EB on 2015-10-26
dot icon10/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr. Benn Richard Edward Kay on 2012-10-05
dot icon26/10/2012
Registered office address changed from 24 Exchange Street Retford Nottinghamshire DN22 6DT England on 2012-10-26
dot icon25/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon27/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon06/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£97,013.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
06/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
409.19K
-
0.00
97.01K
-
2021
23
409.19K
-
0.00
97.01K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

409.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.01K £Ascended- *

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
Mclennan, Robert
Director
16/01/2018 - 26/07/2019
1
Kay, Benn Richard Edward
Director
06/10/2010 - Present
22
Scoffield, Samuel, Mr.
Director
06/10/2010 - Present
4

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BESA GROUP LIMITED

BESA GROUP LIMITED is an(a) Dissolved company incorporated on 06/10/2010 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BESA GROUP LIMITED?

toggle

BESA GROUP LIMITED is currently Dissolved. It was registered on 06/10/2010 and dissolved on 16/03/2026.

Where is BESA GROUP LIMITED located?

toggle

BESA GROUP LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BESA GROUP LIMITED do?

toggle

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

How many employees does BESA GROUP LIMITED have?

toggle

BESA GROUP LIMITED had 23 employees in 2021.

What is the latest filing for BESA GROUP LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.