BSPOKE CENTRAL SERVICES LTD

BSPOKE CENTRAL SERVICES LTD

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

    Company NameBSPOKE CENTRAL SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08588189
    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 BSPOKE CENTRAL SERVICES LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is BSPOKE CENTRAL SERVICES LTD located?

    Registered Office Address
    Brookfield Court Selby Road
    Garforth
    LS25 1NB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BSPOKE CENTRAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    PRECISION PARTNERSHIP LIMITEDNov 05, 2013Nov 05, 2013
    AKRIVEIA LIMITEDJun 27, 2013Jun 27, 2013

    What are the latest accounts for BSPOKE CENTRAL SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnMar 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for BSPOKE CENTRAL SERVICES LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for BSPOKE CENTRAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 085881890001 in full

    1 pagesMR04

    Current accounting period shortened from Mar 30, 2026 to Dec 31, 2025

    1 pagesAA01

    Termination of appointment of Penelope Jane Fullerton as a secretary on Aug 06, 2025

    1 pagesTM02

    Termination of appointment of Timothy John Smyth as a director on Aug 06, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 04, 2025

    • Capital: GBP 128.9
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 04/08/2025
    RES13

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2024

    24 pagesAA

    Full accounts made up to Mar 30, 2023

    24 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Change of details for Pangaea Group Holdings Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC05

    Full accounts made up to Mar 30, 2022

    21 pagesAA

    Certificate of change of name

    Company name changed precision partnership LIMITED\certificate issued on 25/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2023

    RES15

    Part of the property or undertaking has been released and no longer forms part of charge 085881890001

    5 pagesMR05

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Comapany business/ directors authority 24/10/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Pangaea Group Holdings Limited as a director on Oct 24, 2022

    1 pagesTM01

    Appointment of Mr Craig Richard Hunter as a director on Oct 24, 2022

    2 pagesAP01

    Notification of Pangaea Group Holdings Limited as a person with significant control on Oct 24, 2022

    2 pagesPSC02

    Cessation of Rural & Commercial Holdings Limited as a person with significant control on Oct 24, 2022

    1 pagesPSC07

    Appointment of Pangaea Group Holdings Limited as a director on Oct 24, 2022

    2 pagesAP02

    Who are the officers of BSPOKE CENTRAL SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Ryan Mark
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish184068890001
    HUNTER, Craig Richard
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish206294080001
    BROPHY, Elizabeth Anne
    Carrwood Park, Selby Road,
    Swillington Common
    LS15 4LG Leeds
    3.1
    West Yorkshire
    England
    Secretary
    Carrwood Park, Selby Road,
    Swillington Common
    LS15 4LG Leeds
    3.1
    West Yorkshire
    England
    264684720001
    FULLERTON, Penelope Jane
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Secretary
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    296527780001
    AGUILAR-MILLAN, Glen Manuel
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    Director
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    EnglandBritish150401820001
    DOYLE, Shane Peter
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    EnglandNew Zealander205277020001
    DRAKE, Andrew James
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish130844460001
    ELSTON, Andrew Henry
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    Director
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    EnglandBritish190072960001
    SKINGLE, Richard Miles
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    Director
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    EnglandBritish203052180001
    SMYTH, Timothy John
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    Director
    Selby Road
    Garforth
    LS25 1NB Leeds
    Brookfield Court
    England
    EnglandBritish77794000006
    PANGAEA GROUP HOLDINGS LIMITED
    Baker Street
    KT13 8AL Weybridge
    68
    Surrey
    England
    Director
    Baker Street
    KT13 8AL Weybridge
    68
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number14119717
    301896210001

    Who are the persons with significant control of BSPOKE CENTRAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bond Street
    W1S 4AW London
    4th Floor 24
    England
    Oct 24, 2022
    Old Bond Street
    W1S 4AW London
    4th Floor 24
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14119717
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rural & Commercial Holdings Limited
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    Apr 08, 2019
    Hornbeam Park
    HG2 8RE Harrogate
    The Hamlet
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number09248435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Timothy John Smyth
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    Jun 30, 2016
    West Road
    IP3 9FJ Ipswich
    Epsilon House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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