BEZANT RESOURCES PLC

Register to unlock more data on OkredoRegister

BEZANT RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02918391

Incorporation date

13/04/1994

Size

Group

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1994)
dot icon31/07/2025
Resolutions
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-07-22
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-10-21
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-03
dot icon19/08/2024
Resolutions
dot icon10/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-26
dot icon10/06/2024
Confirmation statement made on 2024-04-13 with updates
dot icon08/06/2024
Statement of capital following an allotment of shares on 2023-06-21
dot icon08/06/2024
Statement of capital following an allotment of shares on 2023-11-16
dot icon08/06/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon14/08/2023
Resolutions
dot icon12/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon10/06/2023
Confirmation statement made on 2023-04-13 with updates
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-01-13
dot icon01/06/2023
Appointment of Mr Michael Graham Allardice as a secretary on 2023-06-01
dot icon01/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31
dot icon08/02/2023
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-02-07
dot icon08/02/2023
Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-02-07
dot icon11/09/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon11/09/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon11/09/2022
Statement of capital following an allotment of shares on 2022-07-06
dot icon10/09/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon06/09/2022
Resolutions
dot icon02/09/2022
Resolutions
dot icon05/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-04-13 with updates
dot icon24/07/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon24/07/2022
Statement of capital following an allotment of shares on 2022-01-12
dot icon24/07/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon24/07/2022
Statement of capital following an allotment of shares on 2021-11-04
dot icon24/07/2022
Statement of capital following an allotment of shares on 2021-05-21
dot icon24/07/2022
Statement of capital following an allotment of shares on 2021-05-17
dot icon24/07/2022
Statement of capital following an allotment of shares on 2021-05-13
dot icon24/07/2022
Statement of capital following an allotment of shares on 2021-05-05
dot icon06/07/2022
Compulsory strike-off action has been discontinued
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Register inspection address has been changed to 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon10/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-04-13 with updates
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon02/07/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon01/07/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon01/07/2021
Statement of capital following an allotment of shares on 2020-11-13
dot icon01/07/2021
Statement of capital following an allotment of shares on 2020-11-12
dot icon30/06/2021
Statement of capital following an allotment of shares on 2020-09-14
dot icon30/06/2021
Statement of capital following an allotment of shares on 2020-08-20
dot icon30/06/2021
Statement of capital following an allotment of shares on 2020-06-26
dot icon23/06/2021
Director's details changed for Mr Colin Bird on 2021-06-16
dot icon28/10/2020
Appointment of Mr Edward Patrick Slowey as a director on 2020-10-26
dot icon28/10/2020
Appointment of Mr Raju Samtani as a director on 2020-10-26
dot icon27/10/2020
Resolutions
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/09/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-22
dot icon03/07/2020
Termination of appointment of Laurence Thomas Martin Read as a director on 2020-06-26
dot icon09/06/2020
Confirmation statement made on 2020-04-13 with updates
dot icon07/06/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon01/06/2020
Director's details changed for Dr Evan Kirby on 2020-06-01
dot icon01/06/2020
Director's details changed for Ronnie Bongon Siapno on 2020-06-01
dot icon07/02/2020
Sub-division of shares on 2019-05-24
dot icon13/12/2019
Particulars of variation of rights attached to shares
dot icon13/12/2019
Change of share class name or designation
dot icon16/07/2019
Resolutions
dot icon12/06/2019
Resolutions
dot icon05/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon27/05/2019
Statement of capital following an allotment of shares on 2018-05-31
dot icon27/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-04-13 with updates
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon13/03/2018
Appointment of Mr Colin Bird as a director on 2018-03-02
dot icon09/03/2018
Termination of appointment of Edward Francis Gerrard Nealon as a director on 2018-03-02
dot icon08/03/2018
Resolutions
dot icon25/01/2018
Termination of appointment of Bernard Olivier as a director on 2018-01-12
dot icon30/11/2017
Director's details changed for Dr Bernard Olivier on 2017-11-30
dot icon18/08/2017
Notification of a person with significant control statement
dot icon07/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/07/2017
Second filing of the annual return made up to 2015-04-13
dot icon01/07/2017
Second filing of the annual return made up to 2014-04-13
dot icon19/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon18/05/2017
Statement of capital following an allotment of shares on 2016-09-20
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon18/05/2017
Statement of capital following an allotment of shares on 2016-09-19
dot icon18/05/2017
Statement of capital following an allotment of shares on 2016-01-27
dot icon18/05/2017
Statement of capital following an allotment of shares on 2016-09-28
dot icon28/03/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon05/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/12/2016
Previous accounting period shortened from 2016-12-31 to 2016-06-30
dot icon06/12/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon24/05/2016
Annual return made up to 2016-04-13 no member list
dot icon19/05/2016
Statement of capital following an allotment of shares on 2015-12-04
dot icon21/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-04-13 no member list
dot icon09/07/2015
Appointment of Mr Edward Francis Gerrard Nealon as a director on 2014-09-02
dot icon18/12/2014
Group of companies' accounts made up to 2014-06-30
dot icon17/12/2014
Resolutions
dot icon29/04/2014
Annual return made up to 2014-04-13 no member list
dot icon25/04/2014
Secretary's details changed for York Place Company Secretaries Limited on 2014-01-08
dot icon17/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon11/12/2013
Resolutions
dot icon04/10/2013
Termination of appointment of Gerard Nealon as a director
dot icon29/05/2013
Memorandum and Articles of Association
dot icon29/05/2013
Resolutions
dot icon23/05/2013
Annual return made up to 2013-04-13 no member list
dot icon22/05/2013
Statement of capital on 2013-05-22
dot icon22/05/2013
Reduction of iss capital and minute (oc)
dot icon22/05/2013
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon01/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-13
dot icon25/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon16/01/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon16/01/2013
Resolutions
dot icon07/01/2013
Resolutions
dot icon06/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon21/11/2012
Appointment of Mr Laurence Read as a director
dot icon04/05/2012
Annual return made up to 2012-04-13 no member list
dot icon27/04/2012
Director's details changed for Ronnie Bongon Siapno on 2012-04-05
dot icon26/04/2012
Director's details changed for Dr Evan Kirby on 2012-04-10
dot icon26/04/2012
Director's details changed for Dr Bernard Olivier on 2012-01-05
dot icon30/12/2011
Resolutions
dot icon20/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon10/05/2011
Annual return made up to 2011-04-13 with bulk list of shareholders
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon15/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon14/12/2010
Statement of capital following an allotment of shares on 2010-12-07
dot icon14/12/2010
Resolutions
dot icon17/06/2010
Resolutions
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon19/05/2010
Annual return made up to 2010-04-13 with bulk list of shareholders
dot icon21/04/2010
Director's details changed for Bernard Olivier on 2009-08-15
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon21/01/2010
Registered office address changed from , Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square London, E1W 1YW on 2010-01-21
dot icon24/12/2009
Resolutions
dot icon23/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon31/07/2009
Resolutions
dot icon31/07/2009
Resolutions
dot icon26/05/2009
Return made up to 13/04/09; bulk list available separately
dot icon15/05/2009
Director's change of particulars / bernard olivier / 19/04/2009
dot icon15/05/2009
Director's change of particulars / gerard nealon / 25/04/2009
dot icon12/05/2009
Secretary's change of particulars / york place company secretaries LIMITED / 12/03/2009
dot icon05/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon04/12/2008
Director appointed dr evan kirby
dot icon04/12/2008
Appointment terminated director mark burchnall
dot icon31/10/2008
Director's change of particulars / bernard oliver / 31/10/2008
dot icon31/10/2008
Director's change of particulars / bernard oliver / 31/10/2008
dot icon31/10/2008
Director's change of particulars / mark burchnall / 31/10/2008
dot icon01/10/2008
Return made up to 24/04/08; bulk list available separately
dot icon19/08/2008
Director's change of particulars / gerard nealon / 19/08/2008
dot icon19/08/2008
Director's change of particulars / mark burchnall / 18/08/2008
dot icon03/06/2008
Ad 06/05/08\gbp si [email protected]=4000\gbp ic 373689/377689\
dot icon12/02/2008
Director resigned
dot icon24/01/2008
Return made up to 24/04/07; bulk list available separately
dot icon24/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon08/01/2008
Registered office changed on 08/01/08 from: 4TH floor st alphage house, 2 fore street, london, EC2Y 5DH
dot icon25/10/2007
New director appointed
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon10/10/2007
Ad 06/08/07--------- £ si [email protected]=207 £ ic 373482/373689
dot icon10/10/2007
Ad 10/07/07--------- £ si [email protected]=12812 £ ic 360670/373482
dot icon10/10/2007
Ad 10/07/07--------- £ si [email protected]=146 £ ic 360524/360670
dot icon10/10/2007
Ad 09/07/07--------- £ si [email protected]=313 £ ic 360211/360524
dot icon10/10/2007
Ad 09/07/07--------- £ si [email protected]=886 £ ic 359325/360211
dot icon10/10/2007
Ad 09/07/07--------- £ si [email protected]=10909 £ ic 348416/359325
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon19/07/2007
Resolutions
dot icon16/07/2007
Memorandum and Articles of Association
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Resolutions
dot icon09/07/2007
Certificate of change of name
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon18/06/2007
Memorandum and Articles of Association
dot icon03/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon28/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: finsgate, 5-7 cranwood street, london, EC1V 9EE
dot icon10/11/2006
Ad 04/10/06--------- £ si [email protected]=400 £ ic 348016/348416
dot icon10/11/2006
Ad 29/09/06--------- £ si [email protected]=600 £ ic 347416/348016
dot icon10/11/2006
Ad 02/10/06--------- £ si [email protected]=2000 £ ic 345416/347416
dot icon10/11/2006
Ad 29/09/06--------- £ si [email protected]=7145 £ ic 338271/345416
dot icon04/10/2006
Auditor's resignation
dot icon27/09/2006
Certificate of change of name
dot icon26/09/2006
Ad 06/01/05--------- £ si [email protected]
dot icon26/09/2006
Ad 30/12/03--------- £ si [email protected]
dot icon22/08/2006
Director's particulars changed
dot icon16/06/2006
Return made up to 13/04/06; bulk list available separately
dot icon08/06/2006
Director resigned
dot icon31/05/2006
Resolutions
dot icon08/02/2006
Director's particulars changed
dot icon08/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-04
dot icon08/11/2005
Notice of completion of voluntary arrangement
dot icon01/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon25/05/2005
Return made up to 13/04/05; bulk list available separately
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon08/12/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-23
dot icon25/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon11/10/2004
Auditor's resignation
dot icon11/10/2004
Return made up to 13/04/04; bulk list available separately
dot icon02/07/2004
Ad 30/12/03--------- £ si [email protected]=285806 £ ic 1782062/2067868
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon22/06/2004
Director resigned
dot icon15/06/2004
Auditor's resignation
dot icon14/06/2004
S-div 30/12/03
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Ad 31/12/03-01/03/04 £ si [email protected]=517500 £ ic 1264562/1782062
dot icon14/06/2004
Ad 31/12/03-01/03/04 £ si [email protected]=487480 £ ic 777082/1264562
dot icon14/06/2004
Ad 10/12/02-15/01/03 £ si [email protected]
dot icon14/06/2004
Conso s-div 24/11/03
dot icon14/06/2004
Nc inc already adjusted 24/11/03
dot icon01/06/2004
Ad 23/01/02-23/01/02 £ si [email protected]
dot icon29/04/2004
Ad 20/04/04--------- £ si [email protected]=10000 £ ic 339582/349582
dot icon06/04/2004
Secretary resigned
dot icon11/03/2004
Return made up to 13/04/03; bulk list available separately
dot icon06/03/2004
New director appointed
dot icon06/01/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New director appointed
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New secretary appointed
dot icon10/12/2003
Registered office changed on 10/12/03 from: 11 marlborough place, brighton, east sussex BN1 1UB
dot icon03/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/11/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/03/2003
Registered office changed on 28/03/03 from: 5 waterside drive, langley, slough, berkshire SL3 6EZ
dot icon27/03/2003
Location of register of members (non legible)
dot icon01/11/2002
Ad 22/10/02--------- £ si [email protected]=240 £ ic 657709/657949
dot icon14/08/2002
Return made up to 13/04/02; bulk list available separately; amend
dot icon31/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 13/04/02; bulk list available separately
dot icon13/05/2002
New secretary appointed
dot icon19/04/2002
New secretary appointed
dot icon09/03/2002
Director resigned
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon27/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Director resigned
dot icon09/05/2001
Ad 23/04/01--------- £ si [email protected]=11111 £ ic 299348/310459
dot icon09/05/2001
Return made up to 24/04/01; bulk list available separately
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon06/04/2001
Full group accounts made up to 2000-12-31
dot icon03/04/2001
Ad 22/03/01--------- £ si [email protected]=16666 £ ic 282682/299348
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Full group accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 24/04/00; bulk list available separately
dot icon16/03/2000
Return made up to 13/04/99; full list of members
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon29/01/2000
Secretary resigned
dot icon30/12/1999
Ad 15/12/99--------- £ si [email protected]=4166 £ ic 162824/166990
dot icon29/12/1999
New secretary appointed
dot icon29/12/1999
Secretary resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon30/09/1999
Listing of particulars
dot icon22/09/1999
Director resigned
dot icon15/07/1999
Ad 09/06/99-18/06/99 £ si [email protected]=14788 £ ic 148036/162824
dot icon04/07/1999
Full group accounts made up to 1998-12-31
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon16/06/1999
Resolutions
dot icon29/04/1999
Director resigned
dot icon03/03/1999
Ad 23/02/99--------- £ si [email protected]=7100 £ ic 140936/148036
dot icon22/02/1999
New secretary appointed
dot icon31/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Return made up to 13/04/98; bulk list available separately
dot icon16/09/1998
New director appointed
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Resolutions
dot icon14/08/1998
Resolutions
dot icon14/08/1998
£ nc 175000/500000 30/07/98
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Secretary resigned
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon24/07/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Full group accounts made up to 1997-12-31
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon28/07/1997
Director resigned
dot icon08/07/1997
Full group accounts made up to 1996-12-31
dot icon25/04/1997
Return made up to 24/04/97; full list of members
dot icon05/02/1997
Resolutions
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Resolutions
dot icon17/07/1996
Full group accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 13/04/96; bulk list available separately
dot icon10/01/1996
Director resigned
dot icon10/01/1996
New secretary appointed
dot icon21/11/1995
Ad 06/09/95--------- £ si [email protected]=28764 £ ic 105470/134234
dot icon21/11/1995
Nc inc already adjusted 06/09/95
dot icon21/11/1995
Resolutions
dot icon21/11/1995
Resolutions
dot icon25/08/1995
Prospectus
dot icon21/07/1995
Full group accounts made up to 1994-12-31
dot icon20/06/1995
Particulars of mortgage/charge
dot icon04/05/1995
Return made up to 13/04/95; full list of members
dot icon17/03/1995
Ad 04/11/94--------- £ si [email protected]=26470 £ ic 79000/105470
dot icon17/03/1995
Nc inc already adjusted 24/10/94
dot icon15/03/1995
Statement of affairs
dot icon15/03/1995
Ad 23/09/94--------- £ si [email protected]
dot icon19/01/1995
Registered office changed on 19/01/95 from: voss net house, 9 britannia court the green, west drayton, middlesex UB7 7PN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Prospectus
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon08/11/1994
New director appointed
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Resolutions
dot icon27/10/1994
Resolutions
dot icon19/10/1994
Ad 23/09/94--------- £ si [email protected]=78998 £ ic 2/79000
dot icon14/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon07/10/1994
Accounting reference date notified as 31/12
dot icon05/10/1994
Certificate of authorisation to commence business and borrow
dot icon05/10/1994
Application to commence business
dot icon16/09/1994
Certificate of change of name
dot icon15/09/1994
Director resigned;new director appointed
dot icon15/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/09/1994
Registered office changed on 15/09/94 from: 1 mitchell lane, bristol, BS1 6BU
dot icon13/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
07/02/2023 - 31/05/2023
224
Bird, Colin
Director
02/03/2018 - Present
14
Weller, William
Director
24/11/2003 - 22/05/2006
72
Samtani, Raju
Director
26/10/2020 - Present
8
Olisa, Kenneth Aphunezi
Director
23/09/1994 - 23/07/1997
34

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 BEZANT RESOURCES PLC

BEZANT RESOURCES PLC is an(a) Active company incorporated on 13/04/1994 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 6 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 BEZANT RESOURCES PLC?

toggle

BEZANT RESOURCES PLC is currently Active. It was registered on 13/04/1994 .

Where is BEZANT RESOURCES PLC located?

toggle

BEZANT RESOURCES PLC is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does BEZANT RESOURCES PLC do?

toggle

BEZANT RESOURCES PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEZANT RESOURCES PLC?

toggle

The latest filing was on 31/07/2025: Resolutions.