BESPIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBESPIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01194902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BESPIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BESPIC LIMITED located?

    Registered Office Address
    Trelleborg International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BESPIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSAK + SHAMBAN UK LIMITEDDec 19, 2003Dec 19, 2003
    BUSAK + SHAMBAN LIMITEDJun 08, 1992Jun 08, 1992
    SHAMBAN EUROPA (UK) LIMITEDDec 24, 1974Dec 24, 1974

    What are the latest accounts for BESPIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BESPIC LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for BESPIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Registered office address changed from C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG to Trelleborg International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ on Sep 11, 2018

    1 pagesAD01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    3 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to International Drive International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

    1 pagesAD02

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of BESPIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Secretary
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    BritishSolicitor72862100001
    COLE, Sarah Jane
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    EnglandBritishChartered Accountant159940560001
    ELCOCK, Ian
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    EnglandBritishSolicitor72862100002
    STENBLOM, Alf Lars Goran
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg
    England
    SwedenSwedishDirector193204730001
    BOUNCER, Jacqueline Ann
    10 Wiltshire Drive
    B63 2XU Halesowen
    West Midlands
    Secretary
    10 Wiltshire Drive
    B63 2XU Halesowen
    West Midlands
    British55927280001
    BRIODY, Thomas
    24 Woodmanton Drive
    DE73 1RZ Chellaston
    Derbyshire
    Secretary
    24 Woodmanton Drive
    DE73 1RZ Chellaston
    Derbyshire
    British49540080001
    COOKSEY, Oliver John
    101 Worcester Street
    DY8 1AX Stourbridge
    West Midlands
    Secretary
    101 Worcester Street
    DY8 1AX Stourbridge
    West Midlands
    BritishAccountant84986860001
    FARNSWORTH, Simon Jonathon
    166 Hobs Moat Road
    B92 8JZ Solihull
    Warwickshire
    Secretary
    166 Hobs Moat Road
    B92 8JZ Solihull
    Warwickshire
    BritishFinance Manager78062100001
    GUNNEY, David John
    21 Pear Drive
    Willand Old Village
    EX15 2QS Cullompton
    Devon
    Secretary
    21 Pear Drive
    Willand Old Village
    EX15 2QS Cullompton
    Devon
    British9732580002
    ANDRE, Eva Elisabeth
    -
    Limhamn
    Bulow Hubes Vag 13e
    21618
    Sweden
    Director
    -
    Limhamn
    Bulow Hubes Vag 13e
    21618
    Sweden
    SwedenSwedishCorporate Counsel151265360001
    BARSOE, Claus
    45 Amaliegade
    Copenhagen 1256 K
    FOREIGN Denmark
    Director
    45 Amaliegade
    Copenhagen 1256 K
    FOREIGN Denmark
    DanishManagement30275580002
    BLOMSTRAND, Lars Goran
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    Director
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    SwedenSwedishTax Director110575630001
    BORTOT, Silvio Mario
    Via Europa 25/B
    Castelveccana
    Varese
    Italy
    Director
    Via Europa 25/B
    Castelveccana
    Varese
    Italy
    ItalianDirector60652600001
    COOKSEY, Oliver John
    101 Worcester Street
    DY8 1AX Stourbridge
    West Midlands
    Director
    101 Worcester Street
    DY8 1AX Stourbridge
    West Midlands
    BritishAccountant84986860001
    DALENTOFT, Tomas Anders
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    Director
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    SwedenSwedishGroup Paralegal155870650001
    DE KRETSER, Kara Josephine
    Ab
    Johan Kocksgatan 10
    23122 Trelleborg
    Trelleborg
    Sweden
    Director
    Ab
    Johan Kocksgatan 10
    23122 Trelleborg
    Trelleborg
    Sweden
    SwedenAustralianParalegal158115380002
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritishAccountant60448890001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Director
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    SwedenSwedishSenior Vice President121744450001
    HARRIS, Michael Donald
    Oakview 14 Leopard Rise
    WR5 1JW Worcester
    Worcestershire
    Director
    Oakview 14 Leopard Rise
    WR5 1JW Worcester
    Worcestershire
    BritishManaging Director28690570002
    JOHANSSON, Niklas Anders
    Se - 21141
    Malmo
    Majorsgatan 16
    Sweden
    Director
    Se - 21141
    Malmo
    Majorsgatan 16
    Sweden
    SwedenSwedishTax Director158115640001
    JONSSON, Hakan
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    Director
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    SwedenSwedishCorporate Counsel110575350001
    MOELLER, Jesper Torbjon
    14 Cragmoor Road
    Burton Joyce
    NG14 5AR Nottingham
    Director
    14 Cragmoor Road
    Burton Joyce
    NG14 5AR Nottingham
    DanishManaging Director33676230001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    BritishLawyer813530001
    SEMMENS, Victor William
    7 Park Terrace
    The Park
    NG1 5DN Nottingham
    Nottinghamshire
    Director
    7 Park Terrace
    The Park
    NG1 5DN Nottingham
    Nottinghamshire
    EnglandBritishSolicitor1769780001
    SODERBERG, Viveca Carina
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Director
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    SwedishParalegal110575680001
    WYLIE, George Kenneth
    37 St Marys Close
    Beeston
    NG9 6AT Nottingham
    Nottinghamshire
    Director
    37 St Marys Close
    Beeston
    NG9 6AT Nottingham
    Nottinghamshire
    BritishCompany Director20481020001

    Who are the persons with significant control of BESPIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg Holdings Uk Limited
    Gloucestershire
    England
    Apr 06, 2016
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Trelleborg Holdings Uk Limited
    Gloucestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number3304377
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0