BEX CORPORATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEX CORPORATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938147

Incorporation date

02/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Change of details for Mr Brian Antony Bickley as a person with significant control on 2025-03-21
dot icon24/03/2025
Secretary's details changed for Brian Antony Bickley on 2025-03-21
dot icon21/03/2025
Director's details changed for Brian Anthony Bickley on 2025-03-21
dot icon17/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-02 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon04/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon10/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon07/02/2020
Micro company accounts made up to 2019-03-31
dot icon07/02/2020
Micro company accounts made up to 2018-03-31
dot icon07/02/2020
Administrative restoration application
dot icon19/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/10/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2017
Confirmation statement made on 2017-03-02 with updates
dot icon16/08/2017
Notification of Brian Antony Bickley as a person with significant control on 2016-04-06
dot icon14/12/2016
Registration of charge 039381470005, created on 2016-12-09
dot icon14/12/2016
Registration of charge 039381470004, created on 2016-12-09
dot icon09/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Registration of charge 039381470003, created on 2015-04-24
dot icon29/04/2015
Satisfaction of charge 039381470001 in full
dot icon29/04/2015
Satisfaction of charge 039381470002 in full
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Michelle King as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Registration of charge 039381470001
dot icon06/12/2013
Registration of charge 039381470002
dot icon10/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon04/07/2012
Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 2012-07-04
dot icon03/07/2012
Registered office address changed from C/O Sinclairs 32 Queen Anne Street, London W1G 8HD on 2012-07-03
dot icon24/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon03/03/2009
Return made up to 02/03/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon30/07/2008
Director appointed michelle king
dot icon29/07/2008
Appointment terminated director joseph king
dot icon24/07/2008
Return made up to 02/03/08; full list of members
dot icon15/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/04/2007
Return made up to 02/03/07; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2006
Return made up to 02/03/06; full list of members
dot icon15/03/2005
Return made up to 02/03/05; full list of members
dot icon15/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/03/2004
Return made up to 02/03/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon26/03/2003
Return made up to 02/03/03; full list of members
dot icon24/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/05/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/03/2002
Return made up to 02/03/02; full list of members
dot icon13/12/2001
Return made up to 02/03/01; full list of members
dot icon23/11/2001
Director resigned
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Secretary resigned;director resigned
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New secretary appointed;new director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon02/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.30K
-
0.00
-
-
2022
1
25.97K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Bickley, Brian Antony
Director
02/03/2000 - Present
5
Bickley, Brian Antony
Secretary
31/05/2000 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEX CORPORATE SERVICES LIMITED

BEX CORPORATE SERVICES LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEX CORPORATE SERVICES LIMITED?

toggle

BEX CORPORATE SERVICES LIMITED is currently Active. It was registered on 02/03/2000 .

Where is BEX CORPORATE SERVICES LIMITED located?

toggle

BEX CORPORATE SERVICES LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does BEX CORPORATE SERVICES LIMITED do?

toggle

BEX CORPORATE SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEX CORPORATE SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.