BESPOKE RESIN SURFACES LTD

Register to unlock more data on OkredoRegister

BESPOKE RESIN SURFACES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05611641

Incorporation date

03/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Cherry Orchard House, 9 Cherry Orchard Lane, Rochford, Essex SS4 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon29/08/2025
Registered office address changed from Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP England to Cherry Orchard House 9 Cherry Orchard Lane Rochford Essex SS4 1PP on 2025-08-29
dot icon11/07/2025
Confirmation statement made on 2025-04-30 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon13/05/2022
Director's details changed
dot icon12/05/2022
Director's details changed for Mr Neil David Ryan on 2022-05-12
dot icon12/05/2022
Secretary's details changed for Mrs Kathryn Susan Ryan on 2022-05-12
dot icon04/01/2022
Confirmation statement made on 2021-11-03 with updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Registered office address changed from Cherry Orchard House Cherry Orcharad Lane Rochford Essex SS4 1PP England to Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP on 2020-12-08
dot icon05/11/2020
Registered office address changed from Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN England to Cherry Orchard House Cherry Orcharad Lane Rochford Essex SS4 1PP on 2020-11-05
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon17/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon16/08/2016
Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 2016-08-16
dot icon15/08/2016
Secretary's details changed for Mrs Kathryn Susan Ryan on 2016-08-15
dot icon15/08/2016
Director's details changed for Mr Neil David Ryan on 2016-08-15
dot icon19/11/2015
Annual return made up to 2015-11-03 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2015-09-21
dot icon26/11/2014
Annual return made up to 2014-11-03 no member list
dot icon25/11/2014
Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN on 2014-11-25
dot icon17/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Certificate of change of name
dot icon05/11/2013
Annual return made up to 2013-11-03 no member list
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Secretary's details changed for Mrs Kathryn Susan Ryan on 2012-12-19
dot icon19/12/2012
Annual return made up to 2012-11-03 no member list
dot icon19/12/2012
Director's details changed for Mr Neil David Ryan on 2012-12-19
dot icon19/12/2012
Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 2012-12-19
dot icon10/09/2012
Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 2012-09-10
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-03 no member list
dot icon16/12/2011
Secretary's details changed for Mrs Kathryn Susan Ryan on 2011-11-16
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 2011-01-19
dot icon20/12/2010
Director's details changed for Neil David Ryan on 2010-01-01
dot icon11/11/2010
Annual return made up to 2010-11-03 no member list
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-03 no member list
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Director's change of particulars / neil ryan / 07/02/2009
dot icon19/02/2009
Secretary's change of particulars / kathryn ryan / 07/02/2009
dot icon05/11/2008
Annual return made up to 03/11/08
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Appointment terminated secretary david robb
dot icon13/08/2008
Secretary appointed mrs kathryn susan ryan
dot icon05/08/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon27/11/2007
Accounts for a dormant company made up to 2006-11-30
dot icon07/11/2007
Annual return made up to 03/11/07
dot icon20/01/2007
Annual return made up to 03/11/06
dot icon17/11/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon30/06/2006
New secretary appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: c/o abbeystone the old cutting rooms church walk maldon essex CM9 4PY
dot icon03/11/2005
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
31/03/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.95K
-
0.00
-
-
2022
5
7.25K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, Neil David
Director
23/05/2006 - Present
27

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+
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 RESIN SURFACES LTD

BESPOKE RESIN SURFACES LTD is an(a) Active company incorporated on 03/11/2005 with the registered office located at Cherry Orchard House, 9 Cherry Orchard Lane, Rochford, Essex SS4 1PP. 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 RESIN SURFACES LTD?

toggle

BESPOKE RESIN SURFACES LTD is currently Active. It was registered on 03/11/2005 .

Where is BESPOKE RESIN SURFACES LTD located?

toggle

BESPOKE RESIN SURFACES LTD is registered at Cherry Orchard House, 9 Cherry Orchard Lane, Rochford, Essex SS4 1PP.

What does BESPOKE RESIN SURFACES LTD do?

toggle

BESPOKE RESIN SURFACES LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BESPOKE RESIN SURFACES LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.