BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED

Register to unlock more data on OkredoRegister

BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02265990

Incorporation date

09/06/1988

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 09/06/1988)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Change of details for Besseges Valves, Tubes and Fittings (Holdings) Limited as a person with significant control on 2023-12-23
dot icon30/09/2024
Director's details changed for Mr Darren Lee Arrowsmith on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Maria Francisca Arrowsmith on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Mark Savarizadeh on 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
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 icon20/11/2023
Director's details changed for Mr Paul Stansfield on 2023-11-20
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/11/2022
Appointment of Mr Ian David Johnson 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 William Stringer as a director on 2022-10-28
dot icon08/11/2022
Appointment of Mr Paul Stansfield as a director on 2022-10-28
dot icon04/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon03/11/2022
Registration of charge 022659900007, created on 2022-10-28
dot icon01/11/2022
Registration of charge 022659900005, created on 2022-10-28
dot icon01/11/2022
Registration of charge 022659900006, created on 2022-10-28
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/09/2020
Secretary's details changed for Mrs Maria Francisca Arrowsmith on 2020-09-28
dot icon16/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/11/2019
Satisfaction of charge 022659900004 in full
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/05/2018
Termination of appointment of Patrick Dennis Mcnair as a director on 2018-04-05
dot icon05/03/2018
Registration of charge 022659900004, created on 2018-03-02
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Rectified The TM01 was removed from the public register on 25/04/2018 as it is invalid or ineffective
dot icon04/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/02/2015
Satisfaction of charge 3 in full
dot icon26/02/2015
Satisfaction of charge 1 in full
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/04/2013
Director's details changed for Darren Lee Arrowsmith on 2013-03-19
dot icon15/04/2013
Director's details changed for Mrs Maria Francisca Arrowsmith on 2013-03-19
dot icon15/04/2013
Director's details changed for Mark Savarizadeh on 2013-03-19
dot icon15/04/2013
Director's details changed for Patrick Dennis Mcnair on 2013-03-19
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-30 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 icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon20/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/01/2008
Return made up to 30/09/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/10/2006
Return made up to 30/09/06; 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 icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon31/01/2005
Accounts for a small company made up to 2004-09-30
dot icon30/11/2004
New director appointed
dot icon11/11/2004
Return made up to 30/09/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-09-30
dot icon25/09/2003
Return made up to 30/09/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-09-30
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-09-30
dot icon19/11/2001
Return made up to 30/09/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-09-30
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Return made up to 30/09/99; full list of members
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon05/10/1999
Resolutions
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon22/06/1999
Registered office changed on 22/06/99 from: abacus house 193 old street ashton under lyne lancs OL6 7SR
dot icon04/01/1999
Return made up to 30/09/98; full list of members
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Full accounts made up to 1997-09-30
dot icon30/04/1998
Particulars of mortgage/charge
dot icon23/10/1997
Return made up to 30/09/97; full list of members
dot icon11/03/1997
Accounts for a small company made up to 1996-09-30
dot icon09/10/1996
Return made up to 30/09/96; full list of members
dot icon14/05/1996
Particulars of mortgage/charge
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon03/10/1995
Return made up to 30/09/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-09-30
dot icon30/09/1994
Return made up to 30/09/94; full list of members
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon07/11/1993
Return made up to 30/09/93; full list of members
dot icon28/06/1993
Accounts for a small company made up to 1992-09-30
dot icon18/03/1993
Registered office changed on 18/03/93 from: henry house henry square ashton-under-lyne lancs OL6 7TF
dot icon25/11/1992
Return made up to 30/09/92; full list of members
dot icon10/06/1992
Accounts for a small company made up to 1991-09-30
dot icon15/01/1992
Return made up to 30/09/91; full list of members
dot icon06/08/1991
Accounts for a small company made up to 1990-09-30
dot icon06/08/1991
Return made up to 30/09/90; no change of members
dot icon30/08/1990
Accounts for a small company made up to 1989-09-30
dot icon30/08/1990
Return made up to 30/09/89; full list of members
dot icon14/06/1990
Particulars of mortgage/charge
dot icon12/07/1989
Wd 10/07/89 ad 01/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon14/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+106.98 % *

* during past year

Cash in Bank

£797,107.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
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
17
1.66M
-
0.00
385.12K
-
2022
17
2.22M
-
0.00
797.11K
-
2022
17
2.22M
-
0.00
797.11K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

2.22M £Ascended33.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

797.11K £Ascended106.98 % *

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
Johnson, Ian David
Director
28/10/2022 - Present
36
Arrowsmith, Darren Lee
Director
18/08/2006 - Present
7
Savarizadeh, Mark
Director
01/10/2003 - Present
2
Stringer, Paul William
Director
28/10/2022 - Present
38
Stansfield, Paul
Director
28/10/2022 - Present
45

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED

BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED is an(a) Active company incorporated on 09/06/1988 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 17 according to last financial statements.

Frequently Asked Questions

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

toggle

BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED is currently Active. It was registered on 09/06/1988 .

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

toggle

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

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

toggle

BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED have?

toggle

BESSEGES (VALVES, TUBES AND FITTINGS) LIMITED had 17 employees in 2022.

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

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with no updates.