BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950582

Incorporation date

17/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon12/12/2023
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-12
dot icon12/12/2023
Change of details for Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 2023-12-08
dot icon20/11/2023
Director's details changed for Mr Paul Stansfield on 2023-11-20
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon08/11/2022
Appointment of Mr Paul William Stringer as a director on 2022-10-28
dot icon08/11/2022
Termination of appointment of Maria Francisca Arrowsmith as a secretary on 2022-10-28
dot icon08/11/2022
Appointment of Mr Paul Stansfield as a director on 2022-10-28
dot icon08/11/2022
Appointment of Mr Ian David Johnson as a director on 2022-10-28
dot icon03/11/2022
Registration of charge 039505820005, created on 2022-10-28
dot icon01/11/2022
Registration of charge 039505820003, created on 2022-10-28
dot icon01/11/2022
Registration of charge 039505820004, created on 2022-10-28
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2020
Director's details changed for Mrs Maria Francisca Arrowsmith on 2020-09-28
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon17/02/2020
Secretary's details changed for Mrs Maria Francisca Arrowsmith on 2020-02-17
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/03/2019
Change of details for Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 2018-06-28
dot icon14/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2018
Cessation of Patrick Dennis Mcnair as a person with significant control on 2018-04-05
dot icon11/06/2018
Notification of Besseges Valves Tubes & Fittings (Group) Limited as a person with significant control on 2018-04-05
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Termination of appointment of Patrick Dennis Mcnair as a director on 2018-04-05
dot icon15/03/2018
Satisfaction of charge 1 in full
dot icon15/03/2018
Satisfaction of charge 2 in full
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon12/12/2016
Rectified This document was removed from the public register on 05/04/2018 as it was invalid or ineffective
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/04/2013
Secretary's details changed for Mrs Maria Francisca Arrowsmith on 2013-03-19
dot icon15/04/2013
Director's details changed for Darren Lee Arrowsmith on 2013-03-19
dot icon15/04/2013
Director's details changed for Patrick Dennis Mcnair on 2013-03-19
dot icon07/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon27/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/11/2010
Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon14/01/2009
Ad 06/11/08\gbp si 36@1=36\gbp ic 1168/1204\
dot icon31/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 23/02/08; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 23/02/07; full list of members
dot icon02/10/2006
New director appointed
dot icon21/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/02/2006
Return made up to 23/02/06; full list of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: regency house 45-49 chorley new road bolton greater manchester BL1 4QR
dot icon21/11/2005
Ad 06/10/05-12/10/05 £ si 132@1=132 £ ic 1036/1168
dot icon29/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/03/2005
Return made up to 23/02/05; full list of members
dot icon16/07/2004
Nc inc already adjusted 02/04/04
dot icon16/07/2004
Resolutions
dot icon14/07/2004
Ad 15/10/03--------- £ si 36@1
dot icon17/03/2004
Return made up to 04/03/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-09-30
dot icon27/05/2003
Return made up to 17/03/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-09-30
dot icon17/05/2002
Return made up to 28/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-09-30
dot icon26/11/2001
Nc inc already adjusted 02/10/01
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon16/10/2001
Nc inc already adjusted 02/10/01
dot icon16/10/2001
Resolutions
dot icon04/06/2001
Full accounts made up to 2000-09-30
dot icon02/04/2001
Return made up to 17/03/01; full list of members
dot icon05/01/2001
Particulars of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of contract relating to shares
dot icon03/11/2000
Ad 31/03/00--------- £ si 998@1=998 £ ic 2/1000
dot icon19/09/2000
Registered office changed on 19/09/00 from: 6-8 underwood street london N1 7JQ
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon18/09/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon15/09/2000
Certificate of change of name
dot icon17/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.52K
-
0.00
-
-
2022
0
6.52K
-
0.00
-
-
2022
0
6.52K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

6.52K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stansfield, Paul
Director
28/10/2022 - Present
45
Arrowsmith, Darren Lee
Director
18/08/2006 - Present
7
Arrowsmith, Maria Francisca
Director
23/03/2000 - Present
5
Johnson, Ian David
Director
28/10/2022 - Present
36
Stringer, Paul William
Director
28/10/2022 - Present
38

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED

BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED is an(a) Active company incorporated on 17/03/2000 with the registered office located at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED?

toggle

BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED is currently Active. It was registered on 17/03/2000 .

Where is BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED located?

toggle

BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED is registered at Fourth Floor, Unit 5b The Parklands, Bolton BL6 4SD.

What does BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED do?

toggle

BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BESSEGES VALVES, TUBES & FITTINGS (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.