BESCOT PROMOTIONS LTD

Register to unlock more data on OkredoRegister

BESCOT PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04558203

Incorporation date

09/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

217 Long Lane, Halesowen B62 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon20/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Registered office address changed from 1 st. Josephs Court Trindle Road Dudley West Midlands DY2 7AU to 217 Long Lane Halesowen B62 9JT on 2023-06-09
dot icon09/06/2023
Director's details changed for Mr Stephen Alan Evans on 2023-06-09
dot icon25/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Change of name notice
dot icon24/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon10/10/2019
Change of details for Mr Stephen Alan Evans as a person with significant control on 2017-10-31
dot icon10/10/2019
Cessation of Sandra Diane Evans as a person with significant control on 2019-05-01
dot icon19/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon29/05/2018
Appointment of Mr Scott Spencer Evans as a director on 2018-05-03
dot icon29/05/2018
Appointment of Mr Spencer Joseph Evans as a director on 2018-05-03
dot icon05/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon29/09/2015
Registration of charge 045582030001, created on 2015-09-25
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/04/2014
Registered office address changed from C/O Bishops Accountancy Ltd Hallow Park Hallow Worcester Worcestershire WR2 6PG on 2014-04-03
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2012-10-09 with full list of shareholders
dot icon01/02/2013
Registered office address changed from Market Office Bescot Stadium Bescot Crescent Walsall WS1 4SA on 2013-02-01
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon21/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2011-10-09 with full list of shareholders
dot icon14/02/2012
First Gazette notice for compulsory strike-off
dot icon02/11/2011
Termination of appointment of Dermot Mc Gillicuddy as a secretary
dot icon02/11/2011
Termination of appointment of Dermot Mc Gillicuddy as a director
dot icon02/11/2011
Termination of appointment of Linda Mcgillicuddy as a director
dot icon02/11/2011
Termination of appointment of a director
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon29/06/2011
Resolutions
dot icon24/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/04/2010
Current accounting period shortened from 2010-10-31 to 2010-09-30
dot icon03/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon16/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon31/10/2008
Return made up to 09/10/08; full list of members
dot icon21/01/2008
Accounts for a dormant company made up to 2007-10-31
dot icon14/01/2008
Return made up to 09/10/07; no change of members
dot icon30/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon11/11/2006
Return made up to 09/10/06; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-10-31
dot icon04/10/2005
Return made up to 09/10/05; full list of members
dot icon17/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon21/10/2004
Return made up to 09/10/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/11/2003
Return made up to 09/10/03; full list of members
dot icon06/01/2003
Director's particulars changed
dot icon06/01/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
Ad 09/10/02--------- £ si 2@1=2 £ ic 1/3
dot icon30/10/2002
Registered office changed on 30/10/02 from: 31 corsham street london N1 6DR
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon09/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-34.61 % *

* during past year

Cash in Bank

£49,719.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
44.17K
-
0.00
76.03K
-
2022
6
24.21K
-
0.00
49.72K
-
2022
6
24.21K
-
0.00
49.72K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

24.21K £Descended-45.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.72K £Descended-34.61 % *

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
Evans, Scott Spencer
Director
03/05/2018 - Present
2
Evans, Stephen Alan
Director
09/10/2002 - Present
6
Evans, Spencer Joseph
Director
03/05/2018 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BESCOT PROMOTIONS LTD

BESCOT PROMOTIONS LTD is an(a) Active company incorporated on 09/10/2002 with the registered office located at 217 Long Lane, Halesowen B62 9JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BESCOT PROMOTIONS LTD?

toggle

BESCOT PROMOTIONS LTD is currently Active. It was registered on 09/10/2002 .

Where is BESCOT PROMOTIONS LTD located?

toggle

BESCOT PROMOTIONS LTD is registered at 217 Long Lane, Halesowen B62 9JT.

What does BESCOT PROMOTIONS LTD do?

toggle

BESCOT PROMOTIONS LTD operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

How many employees does BESCOT PROMOTIONS LTD have?

toggle

BESCOT PROMOTIONS LTD had 6 employees in 2022.

What is the latest filing for BESCOT PROMOTIONS LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-08 with no updates.