BEXCRAFT LIMITED

Register to unlock more data on OkredoRegister

BEXCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07012317

Incorporation date

08/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon20/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Change of details for Mr Robert Daniel Noe as a person with significant control on 2024-08-19
dot icon02/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon24/07/2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 2024-07-24
dot icon17/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon23/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon15/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/03/2019
Registered office address changed from PO Box M2 3LG 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon12/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/10/2017
Registered office address changed from 13 Courtleigh Gardens London NW11 9JX to PO Box M2 3LG 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG on 2017-10-20
dot icon02/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon26/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Previous accounting period shortened from 2016-09-28 to 2016-09-27
dot icon16/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Previous accounting period shortened from 2014-09-29 to 2014-09-28
dot icon30/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon18/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon11/12/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Previous accounting period shortened from 2011-09-30 to 2011-09-29
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Annual return made up to 2011-09-08 with full list of shareholders
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon30/06/2010
Appointment of Mr Robert Noe as a director
dot icon24/06/2010
Termination of appointment of Barbara Kahan as a director
dot icon24/06/2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2010-06-24
dot icon08/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
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
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
329.30K
-
0.00
-
-
2022
0
337.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kahan, Barbara
Director
08/09/2009 - 22/06/2010
27944
Noe, Robert Daniel
Director
21/06/2010 - Present
21

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 BEXCRAFT LIMITED

BEXCRAFT LIMITED is an(a) Active company incorporated on 08/09/2009 with the registered office located at First Floor, Winston House, 349 Regents Park Road, London N3 1DH. 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 BEXCRAFT LIMITED?

toggle

BEXCRAFT LIMITED is currently Active. It was registered on 08/09/2009 .

Where is BEXCRAFT LIMITED located?

toggle

BEXCRAFT LIMITED is registered at First Floor, Winston House, 349 Regents Park Road, London N3 1DH.

What does BEXCRAFT LIMITED do?

toggle

BEXCRAFT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEXCRAFT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-09-07 with no updates.