Company NameBespoke Concrete Specialists Ltd
DirectorCaron Jane Lloyd-Thompson
Company StatusActive
Company Number11592589
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 7 months ago)
Previous NamesDCS Decorative Concrete Specialists Ltd and Patterned Concrete Specialists Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameCaron Jane Lloyd-Thompson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(5 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Court Business Centre Newport Road
Middlesbrough
TS1 5EH
Director NameMr Martyn Graeme Docherty
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleConcreter
Country of ResidenceEngland
Correspondence AddressUnit 1e Brighouse Business Village Riverside Park
Middlesbrough
TS2 1RT
Director NameMr Raymond Paul McCluskey
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleConcreter
Country of ResidenceEngland
Correspondence Address50 Greatham Avenue
Stockton-On-Tees
TS18 2QB
Director NameMr Leandro Campiol
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2023(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodchurch Close
Sidcup
DA14 6QH

Location

Registered AddressC/O Apc Accountancy
73 Gilkes Street
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
10 November 2023Cessation of Leandro Campiol as a person with significant control on 19 October 2023 (1 page)
10 November 2023Notification of James Ian Lloyd as a person with significant control on 19 October 2023 (2 pages)
10 November 2023Appointment of Carpm Jane Lloyd-Thompson as a director on 19 October 2023 (2 pages)
10 November 2023Director's details changed for Carpm Jane Lloyd-Thompson on 19 October 2023 (2 pages)
19 October 2023Termination of appointment of Leandro Campiol as a director on 19 October 2023 (1 page)
10 October 2023Registered office address changed from 1 Woodchurch Close Sidcup DA14 6QH England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 10 October 2023 (1 page)
21 July 2023Notification of Leandro Campiol as a person with significant control on 17 July 2023 (2 pages)
21 July 2023Cessation of Martyn Graeme Docherty as a person with significant control on 17 July 2023 (1 page)
21 July 2023Termination of appointment of Raymond Paul Mccluskey as a director on 17 July 2023 (1 page)
21 July 2023Registered office address changed from Unit 1E Brighouse Business Village Riverside Park Road Middlesbrough TS2 1RT England to 1 Woodchurch Close Sidcup DA14 6QH on 21 July 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
21 July 2023Appointment of Mr Leandro Campiol as a director on 17 July 2023 (2 pages)
21 July 2023Cessation of Raymond Paul Mccluskey as a person with significant control on 17 July 2023 (1 page)
21 July 2023Termination of appointment of Martyn Graeme Docherty as a director on 17 July 2023 (1 page)
6 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 December 2021Compulsory strike-off action has been discontinued (1 page)
15 December 2021Confirmation statement made on 26 September 2021 with updates (5 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
21 October 2020Registered office address changed from 8 Fairwood Park Marton-in-Cleveland Middlesbrough TS8 9XP United Kingdom to Unit 1E Brighouse Business Village Riverside Park Road Middlesbrough TS2 1RT on 21 October 2020 (1 page)
24 April 2020Resolutions
  • RES13 ‐ Issued payment for the shares was received in full 28/02/2020
(1 page)
14 April 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 3
(3 pages)
24 January 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-21
(3 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
10 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-27
(2 pages)
10 May 2019Change of name notice (2 pages)
27 September 2018Incorporation
Statement of capital on 2018-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)