BEXFIELD SUPREME LTD

Register to unlock more data on OkredoRegister

BEXFIELD SUPREME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09111123

Incorporation date

01/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2014)
dot icon23/01/2026
Micro company accounts made up to 2025-07-31
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon17/10/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon28/03/2024
Termination of appointment of Jordan Mason as a director on 2024-03-28
dot icon28/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-28
dot icon28/03/2024
Cessation of Jordan Mason as a person with significant control on 2024-03-28
dot icon28/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-28
dot icon28/03/2024
Registered office address changed from 13 Birchwood Close Thorne Doncaster DN8 4HR United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-28
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/01/2024
Appointment of Mr Jordan Mason as a director on 2023-11-20
dot icon16/01/2024
Termination of appointment of Dragos Bustean as a director on 2023-11-20
dot icon16/01/2024
Cessation of Dragos Bustean as a person with significant control on 2023-11-20
dot icon16/01/2024
Notification of Jordan Mason as a person with significant control on 2023-11-20
dot icon16/01/2024
Registered office address changed from 7 Mortain Drive Berkhamsted HP4 1JZ United Kingdom to 13 Birchwood Close Thorne Doncaster DN8 4HR on 2024-01-16
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon06/04/2020
Registered office address changed from , 70 Long Drive Greenford, UB6 8LZ, England to 7 Mortain Drive Berkhamsted HP4 1JZ on 2020-04-06
dot icon06/04/2020
Notification of Dragos Bustean as a person with significant control on 2020-03-25
dot icon06/04/2020
Cessation of Brigitta Gyebnar as a person with significant control on 2020-03-25
dot icon06/04/2020
Appointment of Mr Dragos Bustean as a director on 2020-03-25
dot icon06/04/2020
Termination of appointment of Brigitta Gyebnar as a director on 2020-03-25
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon28/05/2019
Termination of appointment of Phedeston Antao as a director on 2019-05-15
dot icon28/05/2019
Notification of Brigitta Gyebnar as a person with significant control on 2019-05-15
dot icon28/05/2019
Registered office address changed from , 68, Bath Road Hayes, UB3 5AH, England to 7 Mortain Drive Berkhamsted HP4 1JZ on 2019-05-28
dot icon28/05/2019
Cessation of Phedeston Antao as a person with significant control on 2019-05-15
dot icon28/05/2019
Appointment of Miss Brigitta Gyebnar as a director on 2019-05-15
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/04/2018
Registered office address changed from , 35 Alfred Green Close Rugby, CV22 6DN, England to 7 Mortain Drive Berkhamsted HP4 1JZ on 2018-04-05
dot icon05/04/2018
Termination of appointment of Viorel Baicoianu as a director on 2018-03-28
dot icon05/04/2018
Cessation of Viorel Baicoianu as a person with significant control on 2018-03-28
dot icon05/04/2018
Appointment of Mr Phedeston Antao as a director on 2018-03-28
dot icon05/04/2018
Notification of Phedeston Antao as a person with significant control on 2018-03-28
dot icon09/02/2018
Termination of appointment of Luke John Silverwood as a director on 2017-12-07
dot icon09/02/2018
Registered office address changed from , 83 Bodmin Crescent Leeds, LS10 4NB, England to 7 Mortain Drive Berkhamsted HP4 1JZ on 2018-02-09
dot icon09/02/2018
Notification of Viorel Baicoianu as a person with significant control on 2017-12-07
dot icon09/02/2018
Appointment of Mr Viorel Baicoianu as a director on 2017-12-07
dot icon09/02/2018
Cessation of Luke John Silverwood as a person with significant control on 2017-12-07
dot icon11/07/2017
Termination of appointment of Terence Dunne as a director on 2017-06-29
dot icon10/07/2017
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 7 Mortain Drive Berkhamsted HP4 1JZ on 2017-07-10
dot icon10/07/2017
Notification of Luke John Silverwood as a person with significant control on 2017-06-29
dot icon10/07/2017
Appointment of Mr Luke John Silverwood as a director on 2017-06-29
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon30/06/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon30/06/2017
Cessation of Troy Shanks as a person with significant control on 2017-04-05
dot icon27/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon27/04/2017
Registered office address changed from , 31 Spey Court, Andover, SP10 5HA, United Kingdom to 7 Mortain Drive Berkhamsted HP4 1JZ on 2017-04-27
dot icon27/04/2017
Termination of appointment of Troy Shanks as a director on 2017-04-05
dot icon03/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon11/02/2016
Micro company accounts made up to 2015-07-31
dot icon07/07/2015
Termination of appointment of Christopher Hoey as a director on 2015-06-30
dot icon07/07/2015
Appointment of Troy Shanks as a director on 2015-06-30
dot icon07/07/2015
Registered office address changed from , 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA to 7 Mortain Drive Berkhamsted HP4 1JZ on 2015-07-07
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon25/11/2014
Appointment of Christopher Hoey as a director on 2014-11-13
dot icon25/11/2014
Termination of appointment of Steve Waller as a director on 2014-11-13
dot icon25/11/2014
Registered office address changed from , 74 st Johns Road, Bletchley, Milton Keynes, MK3 5EA, United Kingdom to 7 Mortain Drive Berkhamsted HP4 1JZ on 2014-11-25
dot icon22/07/2014
Termination of appointment of Terence Dunne as a director on 2014-07-15
dot icon22/07/2014
Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom on 2014-07-22
dot icon22/07/2014
Appointment of Steve Waller as a director on 2014-07-15
dot icon01/07/2014
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
31/07/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoey, Christopher
Director
13/11/2014 - 30/06/2015
-
Gyebnar, Brigitta
Director
15/05/2019 - 25/03/2020
-
Mr Troy Shanks
Director
30/06/2015 - 05/04/2017
1
Bustean, Dragos
Director
25/03/2020 - 20/11/2023
-
Baicoianu, Viorel
Director
07/12/2017 - 28/03/2018
-

Persons with Significant Control

11
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 BEXFIELD SUPREME LTD

BEXFIELD SUPREME LTD is an(a) Active company incorporated on 01/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. 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 BEXFIELD SUPREME LTD?

toggle

BEXFIELD SUPREME LTD is currently Active. It was registered on 01/07/2014 .

Where is BEXFIELD SUPREME LTD located?

toggle

BEXFIELD SUPREME LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BEXFIELD SUPREME LTD do?

toggle

BEXFIELD SUPREME LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for BEXFIELD SUPREME LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-07-31.