BESPOKE COURIER EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BESPOKE COURIER EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07563898

Incorporation date

15/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2011)
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon01/12/2025
Satisfaction of charge 075638980002 in full
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Registration of charge 075638980003, created on 2025-03-26
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon05/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Satisfaction of charge 1 in full
dot icon28/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon25/03/2021
Registration of charge 075638980002, created on 2021-03-24
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Change of details for Mrs Lisa Anne Wheatley as a person with significant control on 2017-05-01
dot icon21/12/2017
Director's details changed for Mrs Lisa Anne Wheatley on 2017-05-01
dot icon21/12/2017
Secretary's details changed for Mrs Lisa Anne Wheatley on 2017-05-01
dot icon21/12/2017
Change of details for Mr Michael Andrew Wheatley as a person with significant control on 2017-05-01
dot icon21/12/2017
Director's details changed for Mr Michael Andrew Wheatley on 2017-05-01
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon15/01/2016
Director's details changed for Lisa Anne Wheatley on 2015-12-18
dot icon15/01/2016
Director's details changed for Mr Michael Andrew Wheatley on 2015-12-18
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon26/03/2012
Director's details changed for Mr Michael Andrew Wheatley on 2012-03-08
dot icon26/03/2012
Secretary's details changed for Mrs Lisa Anne Wheatley on 2012-03-08
dot icon26/03/2012
Director's details changed for Lisa Anne Wheatley on 2012-03-08
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon12/07/2011
Director's details changed for Mr Michael Andrew Wheatley on 2011-07-01
dot icon11/07/2011
Appointment of Lisa Anne Wheatley as a director
dot icon15/06/2011
Termination of appointment of Graham Gennings as a director
dot icon15/06/2011
Registered office address changed from Bowler House Harvey Road Basildon Essex SS13 1DD United Kingdom on 2011-06-15
dot icon15/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-8.60 % *

* during past year

Cash in Bank

£48,383.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
76.98K
-
0.00
51.33K
-
2022
5
77.24K
-
0.00
52.93K
-
2023
5
123.04K
-
0.00
48.38K
-
2023
5
123.04K
-
0.00
48.38K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

123.04K £Ascended59.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.38K £Descended-8.60 % *

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
Wheatley, Michael Andrew
Director
15/03/2011 - Present
-
Wheatley, Lisa Anne
Director
09/06/2011 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE COURIER EXPRESS LIMITED

BESPOKE COURIER EXPRESS LIMITED is an(a) Active company incorporated on 15/03/2011 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE COURIER EXPRESS LIMITED?

toggle

BESPOKE COURIER EXPRESS LIMITED is currently Active. It was registered on 15/03/2011 .

Where is BESPOKE COURIER EXPRESS LIMITED located?

toggle

BESPOKE COURIER EXPRESS LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does BESPOKE COURIER EXPRESS LIMITED do?

toggle

BESPOKE COURIER EXPRESS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BESPOKE COURIER EXPRESS LIMITED have?

toggle

BESPOKE COURIER EXPRESS LIMITED had 5 employees in 2023.

What is the latest filing for BESPOKE COURIER EXPRESS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-15 with updates.