BESPOKE GLOBAL RESOURCING LTD

Register to unlock more data on OkredoRegister

BESPOKE GLOBAL RESOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08758784

Incorporation date

01/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 King Street, Wolverhampton WV1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon04/12/2024
Confirmation statement made on 2024-11-01 with updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon03/01/2023
Registered office address changed from Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th England to 10 King Street Wolverhampton WV1 1st on 2023-01-03
dot icon07/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/04/2021
Registration of charge 087587840003, created on 2021-04-19
dot icon31/03/2021
Registration of charge 087587840002, created on 2021-03-30
dot icon22/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon20/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon31/03/2020
Registered office address changed from The Boot Factory Suite 4 Wolverhampton WV2 1BH England to Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th on 2020-03-31
dot icon27/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Satisfaction of charge 087587840001 in full
dot icon05/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon11/07/2017
Registered office address changed from 2nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to The Boot Factory Suite 4 Wolverhampton WV2 1BH on 2017-07-11
dot icon01/03/2017
Statement of capital following an allotment of shares on 2016-11-02
dot icon14/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/10/2016
Resolutions
dot icon06/10/2016
Resolutions
dot icon05/10/2016
Appointment of Mr Ian John Taylor as a director on 2016-10-05
dot icon01/02/2016
Appointment of Mr Steven Craggs as a director on 2016-01-29
dot icon01/02/2016
Termination of appointment of Christopher Denis Seery as a director on 2016-01-29
dot icon04/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon26/10/2015
Current accounting period extended from 2015-11-30 to 2016-02-28
dot icon29/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/01/2015
Registered office address changed from The Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX United Kingdom to 2Nd Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 2015-01-09
dot icon22/03/2014
Registration of charge 087587840001
dot icon01/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+64.13 % *

* during past year

Cash in Bank

£2,787.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.41K
-
0.00
1.70K
-
2022
4
61.71K
-
0.00
2.79K
-
2022
4
61.71K
-
0.00
2.79K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

61.71K £Ascended90.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.79K £Ascended64.13 % *

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
Seery, Christopher Denis
Director
01/11/2013 - 29/01/2016
10
Craggs, Steven
Director
29/01/2016 - Present
33
Taylor, Ian John
Director
05/10/2016 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BESPOKE GLOBAL RESOURCING LTD

BESPOKE GLOBAL RESOURCING LTD is an(a) Active company incorporated on 01/11/2013 with the registered office located at 10 King Street, Wolverhampton WV1 1ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE GLOBAL RESOURCING LTD?

toggle

BESPOKE GLOBAL RESOURCING LTD is currently Active. It was registered on 01/11/2013 .

Where is BESPOKE GLOBAL RESOURCING LTD located?

toggle

BESPOKE GLOBAL RESOURCING LTD is registered at 10 King Street, Wolverhampton WV1 1ST.

What does BESPOKE GLOBAL RESOURCING LTD do?

toggle

BESPOKE GLOBAL RESOURCING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BESPOKE GLOBAL RESOURCING LTD have?

toggle

BESPOKE GLOBAL RESOURCING LTD had 4 employees in 2022.

What is the latest filing for BESPOKE GLOBAL RESOURCING LTD?

toggle

The latest filing was on 16/05/2025: Compulsory strike-off action has been suspended.