BESPOKE AUTOSTYLING LTD

Register to unlock more data on OkredoRegister

BESPOKE AUTOSTYLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07213466

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon13/04/2026
Change of details for Mr Jason Robert Phillip Pelosi as a person with significant control on 2026-04-06
dot icon13/04/2026
Director's details changed for Mr Jason Robert Phillip Pelosi on 2026-04-06
dot icon13/04/2026
Director's details changed for Mr Jason Robert Phillip Pelosi on 2026-04-06
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon28/01/2026
Previous accounting period shortened from 2025-04-28 to 2025-04-27
dot icon12/07/2025
Compulsory strike-off action has been discontinued
dot icon09/07/2025
Change of details for Mr Jason Robert Phillip Pelosi as a person with significant control on 2025-03-31
dot icon09/07/2025
Confirmation statement made on 2025-04-06 with updates
dot icon07/07/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon27/06/2025
Purchase of own shares.
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Cessation of Alex James Kilbey as a person with significant control on 2025-03-31
dot icon07/04/2025
Termination of appointment of Alex James Kilbey as a director on 2025-03-31
dot icon23/09/2024
Change of details for Mr Jason Robert Phillip Pelosi as a person with significant control on 2024-09-23
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Previous accounting period shortened from 2023-04-29 to 2023-04-28
dot icon25/04/2023
Notification of Jason Pelosi as a person with significant control on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon19/10/2022
Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19
dot icon05/10/2022
Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 2022-10-05
dot icon10/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon31/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon08/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon24/06/2014
Registered office address changed from Unit 15 Galleyhill Ind Est Galleyhill Road Waltham Abbey Essex EN9 2AG England on 2014-06-24
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon26/04/2011
Registered office address changed from 12 Birch Close Buckhurst Hill IG9 6HR United Kingdom on 2011-04-26
dot icon06/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
27/04/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
652.72K
-
0.00
581.83K
-
2022
12
1.17M
-
0.00
1.71M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alex James Kilbey
Director
06/04/2010 - 31/03/2025
4
Pelosi, Jason Robert Phillip
Director
06/04/2010 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BESPOKE AUTOSTYLING LTD

BESPOKE AUTOSTYLING LTD is an(a) Active company incorporated on 06/04/2010 with the registered office located at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE AUTOSTYLING LTD?

toggle

BESPOKE AUTOSTYLING LTD is currently Active. It was registered on 06/04/2010 .

Where is BESPOKE AUTOSTYLING LTD located?

toggle

BESPOKE AUTOSTYLING LTD is registered at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex CM13 1AB.

What does BESPOKE AUTOSTYLING LTD do?

toggle

BESPOKE AUTOSTYLING LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BESPOKE AUTOSTYLING LTD?

toggle

The latest filing was on 13/04/2026: Change of details for Mr Jason Robert Phillip Pelosi as a person with significant control on 2026-04-06.