BESPOKE CREDIT HIRE LTD

Register to unlock more data on OkredoRegister

BESPOKE CREDIT HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246812

Incorporation date

30/09/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bridgeman Court, Salop Street, Bolton BL2 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/07/2025
Unaudited abridged accounts made up to 2024-10-29
dot icon04/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-10-29
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-29
dot icon01/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-29
dot icon19/07/2022
Appointment of Mr Faisal Mahmood as a director on 2022-07-19
dot icon28/01/2022
Total exemption full accounts made up to 2020-10-29
dot icon29/10/2021
Current accounting period shortened from 2020-10-30 to 2020-10-29
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-30
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-10-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-10-30
dot icon01/11/2016
Total exemption small company accounts made up to 2015-10-30
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon21/03/2016
Certificate of change of name
dot icon21/03/2016
Certificate of change of name
dot icon21/03/2016
Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG to Bridgeman Court Salop Street Bolton BL2 1DZ on 2016-03-21
dot icon14/03/2016
Registration of charge 052468120002, created on 2016-03-08
dot icon27/10/2015
Satisfaction of charge 052468120001 in full
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/08/2013
Registration of charge 052468120001
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2012
Termination of appointment of Imjaid Mahmood as a director
dot icon24/05/2012
Appointment of Mr Imjaid Mahmood as a director
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mr Arif Mahmood on 2011-10-28
dot icon17/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/07/2011
Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 2011-07-04
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Rahila Manzoor as a secretary
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2007-09-30
dot icon01/07/2009
Accounting reference date extended from 30/09/2009 to 31/10/2009
dot icon25/02/2009
Return made up to 30/09/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2006-09-30
dot icon06/03/2008
Return made up to 30/09/07; full list of members
dot icon20/08/2007
Return made up to 30/09/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/03/2006
Return made up to 30/09/05; full list of members
dot icon30/09/2004
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
29/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.01M
-
0.00
56.46K
-
2022
15
2.64M
-
0.00
30.31K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
Mahmood, Arif
Director
30/09/2004 - Present
3
Mahmood, Faisal
Director
19/07/2022 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CREDIT HIRE LTD

BESPOKE CREDIT HIRE LTD is an(a) Active company incorporated on 30/09/2004 with the registered office located at Bridgeman Court, Salop Street, Bolton BL2 1DZ. There are currently 2 active directors 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 CREDIT HIRE LTD?

toggle

BESPOKE CREDIT HIRE LTD is currently Active. It was registered on 30/09/2004 .

Where is BESPOKE CREDIT HIRE LTD located?

toggle

BESPOKE CREDIT HIRE LTD is registered at Bridgeman Court, Salop Street, Bolton BL2 1DZ.

What does BESPOKE CREDIT HIRE LTD do?

toggle

BESPOKE CREDIT HIRE LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BESPOKE CREDIT HIRE LTD?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-09-30 with no updates.