BESPOKE GLAZING DESIGN LIMITED

Register to unlock more data on OkredoRegister

BESPOKE GLAZING DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10445630

Incorporation date

25/10/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

71 High Street, Honiton EX14 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2016)
dot icon20/04/2026
Cessation of Benjamin Peter Turner as a person with significant control on 2026-03-01
dot icon23/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon05/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Matthew John Goss as a director on 2024-08-01
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-10-24 with updates
dot icon27/09/2021
Director's details changed for Mr Matthew John Goss on 2021-09-27
dot icon27/09/2021
Director's details changed for Mr Benjamin Peter Turner on 2021-09-27
dot icon27/09/2021
Change of details for Mr Benjamin Peter Turner as a person with significant control on 2021-09-27
dot icon23/09/2021
Registered office address changed from , Midland House 2 Poole Road, Bournemouth, BH2 5QY, England to 71 High Street Honiton EX14 1PW on 2021-09-23
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Appointment of Mr Matthew John Goss as a director on 2021-03-24
dot icon03/04/2021
Notification of Ben Turner Holdings Limited as a person with significant control on 2021-03-19
dot icon03/04/2021
Change of details for Benjamin Peter Turner as a person with significant control on 2021-03-19
dot icon01/04/2021
Termination of appointment of Jeremy Martin Oliver Bott as a director on 2021-03-19
dot icon01/04/2021
Termination of appointment of Jonathan Edward Martin as a director on 2021-03-19
dot icon01/04/2021
Termination of appointment of Christopher James Francis Scott as a director on 2021-03-19
dot icon03/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon06/11/2017
Change of details for Benjamin Peter Turner as a person with significant control on 2017-01-18
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon02/11/2017
Director's details changed for Mr Christopher James Francis Scott on 2017-04-20
dot icon02/11/2017
Change of details for Benjamin Peter Turner as a person with significant control on 2017-11-01
dot icon12/10/2017
Change of share class name or designation
dot icon10/10/2017
Resolutions
dot icon12/05/2017
Director's details changed for Mr Benjamin Peter Turner on 2017-03-07
dot icon12/05/2017
Director's details changed for Mr Jeremy Martin Oliver Bott on 2017-03-07
dot icon12/05/2017
Director's details changed for Mr Christopher James Francis Scott on 2017-03-07
dot icon12/05/2017
Director's details changed for Mr Jonathan Edward Martin on 2017-03-07
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon19/01/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon19/01/2017
Registered office address changed from , 93 Mayford Road, London, SW12 8SJ, England to 71 High Street Honiton EX14 1PW on 2017-01-19
dot icon17/01/2017
Appointment of Mr Christopher James Francis Scott as a director on 2017-01-17
dot icon17/01/2017
Appointment of Mr Jeremy Martin Oliver Bott as a director on 2017-01-17
dot icon17/01/2017
Appointment of Mr Jonathan Edward Martin as a director on 2017-01-17
dot icon25/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
343.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Turner, Benjamin Peter
Director
25/10/2016 - Present
13
Goss, Matthew John
Director
24/03/2021 - 01/08/2024
11

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 GLAZING DESIGN LIMITED

BESPOKE GLAZING DESIGN LIMITED is an(a) Active company incorporated on 25/10/2016 with the registered office located at 71 High Street, Honiton EX14 1PW. 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 GLAZING DESIGN LIMITED?

toggle

BESPOKE GLAZING DESIGN LIMITED is currently Active. It was registered on 25/10/2016 .

Where is BESPOKE GLAZING DESIGN LIMITED located?

toggle

BESPOKE GLAZING DESIGN LIMITED is registered at 71 High Street, Honiton EX14 1PW.

What does BESPOKE GLAZING DESIGN LIMITED do?

toggle

BESPOKE GLAZING DESIGN LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BESPOKE GLAZING DESIGN LIMITED?

toggle

The latest filing was on 20/04/2026: Cessation of Benjamin Peter Turner as a person with significant control on 2026-03-01.