BSEC DESIGN LIMITED

Register to unlock more data on OkredoRegister

BSEC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315151

Incorporation date

07/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

72-78 Akeman Street, Tring, Hertfordshire HP23 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-02-06
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon21/11/2025
Registered office address changed from Honors Building - First Floor 72-80 Akeman Street Tring Hertfordshire HP23 6AF to 72-78 Akeman Street Tring Hertfordshire HP23 6AF on 2025-11-21
dot icon17/10/2025
Director's details changed for Richard Jackson on 2025-04-01
dot icon17/10/2025
Change of details for Mr Richard Jackson as a person with significant control on 2025-04-01
dot icon17/10/2025
Director's details changed for Mr James Michael Turton on 2025-04-01
dot icon17/10/2025
Change of details for Mr James Michael Turton as a person with significant control on 2025-04-01
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon11/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-07 with updates
dot icon09/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon28/01/2020
Change of details for Mr Richard Jackson as a person with significant control on 2019-03-29
dot icon28/01/2020
Notification of James Michael Turton as a person with significant control on 2019-03-29
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon19/02/2018
Change of details for Mr Richard Jackson as a person with significant control on 2017-03-30
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Cessation of Jeff Naman as a person with significant control on 2017-03-31
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon01/06/2017
Purchase of own shares.
dot icon25/05/2017
Termination of appointment of Jeffrey William Naman as a director on 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/12/2016
Registered office address changed from 82 Akeman Street Tring Hertfordshire HP23 6AJ to Honors Building - First Floor 72-80 Akeman Street Tring Hertfordshire HP23 6AF on 2016-12-19
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Jeffrey William Naman on 2015-07-13
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Resolutions
dot icon11/05/2015
Purchase of own shares.
dot icon20/04/2015
Appointment of Mr Richard Jackson as a secretary on 2015-04-07
dot icon17/04/2015
Appointment of Mr James Michael Turton as a director on 2015-04-07
dot icon17/04/2015
Termination of appointment of Ian Marley as a director on 2015-04-07
dot icon17/04/2015
Termination of appointment of Ian Marley as a secretary on 2015-04-07
dot icon17/04/2015
Termination of appointment of Ian Marley as a secretary on 2015-04-07
dot icon13/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Jeffrey Naman as a secretary
dot icon24/02/2010
Director's details changed for Mr Jeffrey William Naman on 2010-02-12
dot icon24/02/2010
Secretary's details changed for Ian Marley on 2010-02-24
dot icon24/02/2010
Director's details changed for Richard Jackson on 2010-02-12
dot icon24/02/2010
Director's details changed for Ian Marley on 2010-02-12
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 07/02/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Appointment terminated director ivor ford
dot icon07/03/2008
Return made up to 07/02/08; full list of members
dot icon06/03/2008
Secretary appointed mr jeffrey william naman
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 07/02/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 07/02/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 07/02/05; full list of members
dot icon11/03/2005
Ad 01/04/04--------- £ si 36@1=36 £ ic 36/72
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New secretary appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 07/02/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2003
Director resigned
dot icon03/04/2003
Return made up to 07/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 07/02/02; full list of members
dot icon05/02/2002
New director appointed
dot icon15/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/03/2001
Return made up to 07/02/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/04/2000
Return made up to 07/02/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Return made up to 07/02/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-03-31
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Director resigned
dot icon18/05/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon12/03/1998
Return made up to 07/02/98; full list of members
dot icon26/03/1997
New director appointed
dot icon05/03/1997
New secretary appointed;new director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Registered office changed on 05/03/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Ad 07/02/97--------- £ si 36@1=36 £ ic 2/38
dot icon19/02/1997
Registered office changed on 19/02/97 from: imperial house 1 harley place bristol BS8 2JT
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Secretary resigned
dot icon07/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
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
5
727.03K
-
0.00
602.43K
-
2022
5
639.06K
-
0.00
-
-
2022
5
639.06K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

639.06K £Descended-12.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
07/02/1997 - 07/02/1997
1577
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
07/02/1997 - 07/02/1997
1577
Turton, James Michael
Director
07/04/2015 - Present
-
Samuel, Michael Stuart
Director
07/02/1997 - 31/03/2003
6
Ridgers, Hugh Charles John Peter
Director
07/02/1997 - 01/04/1998
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BSEC DESIGN LIMITED

BSEC DESIGN LIMITED is an(a) Active company incorporated on 07/02/1997 with the registered office located at 72-78 Akeman Street, Tring, Hertfordshire HP23 6AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BSEC DESIGN LIMITED?

toggle

BSEC DESIGN LIMITED is currently Active. It was registered on 07/02/1997 .

Where is BSEC DESIGN LIMITED located?

toggle

BSEC DESIGN LIMITED is registered at 72-78 Akeman Street, Tring, Hertfordshire HP23 6AF.

What does BSEC DESIGN LIMITED do?

toggle

BSEC DESIGN LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BSEC DESIGN LIMITED have?

toggle

BSEC DESIGN LIMITED had 5 employees in 2022.

What is the latest filing for BSEC DESIGN LIMITED?

toggle

The latest filing was on 06/02/2026: Statement of capital following an allotment of shares on 2026-02-06.