Bes Group Testing Alliance Limited WARRINGTON


Founded in 2016, Bes Group Testing Alliance, classified under reg no. 10523251 is an active company. Currently registered at British Engineering Services Unit 718 Eddington Way WA3 6BA, Warrington the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 15th September 2023 Bes Group Testing Alliance Limited is no longer carrying the name Alliance Inspection.

The firm has 3 directors, namely Walter R., John L. and James R.. Of them, Walter R., John L., James R. have been with the company the longest, being appointed on 1 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marisa G. who worked with the the firm until 1 June 2023.

Bes Group Testing Alliance Limited Address / Contact

Office Address British Engineering Services Unit 718 Eddington Way
Office Address2 Birchwood
Town Warrington
Post code WA3 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10523251
Date of Incorporation Tue, 13th Dec 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Walter R.

Position: Director

Appointed: 01 June 2023

John L.

Position: Director

Appointed: 01 June 2023

James R.

Position: Director

Appointed: 01 June 2023

Alan H.

Position: Director

Appointed: 13 January 2018

Resigned: 01 June 2023

Marisa G.

Position: Secretary

Appointed: 01 January 2018

Resigned: 01 June 2023

Neil E.

Position: Director

Appointed: 01 January 2018

Resigned: 01 June 2023

Marisa G.

Position: Director

Appointed: 01 January 2018

Resigned: 01 June 2023

Peter V.

Position: Director

Appointed: 13 December 2016

Resigned: 13 December 2016

Alan H.

Position: Director

Appointed: 13 December 2016

Resigned: 01 January 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is British Engineering Services Holdco Limited from Warrington, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marisa G. This PSC has significiant influence or control over the company,. The third one is Neil E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

British Engineering Services Holdco Limited

British Engineering Services Eddington Way, Birchwood, Warrington, WA3 6BA, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09522873
Notified on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marisa G.

Notified on 1 January 2018
Ceased on 1 June 2023
Nature of control: significiant influence or control

Neil E.

Notified on 1 January 2018
Ceased on 1 June 2023
Nature of control: significiant influence or control

Alan H.

Notified on 12 January 2017
Ceased on 1 June 2023
Nature of control: significiant influence or control

Peter V.

Notified on 13 December 2016
Ceased on 12 January 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Alliance Inspection September 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand32 058275 660190 706
Current Assets154 426637 196561 443
Debtors120 868358 536362 737
Net Assets Liabilities42 202153 005185 948
Other Debtors1 4812 8521 816
Property Plant Equipment164 465146 778155 964
Total Inventories1 5003 0008 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 326  
Accumulated Depreciation Impairment Property Plant Equipment39 38480 026124 210
Additions Other Than Through Business Combinations Property Plant Equipment 22 95553 370
Average Number Employees During Period51418
Bank Borrowings Overdrafts 16 95016 950
Corporation Tax Payable 43 84454 830
Creditors264 570525 369437 828
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets164 465  
Increase From Depreciation Charge For Year Property Plant Equipment 40 64244 184
Net Current Assets Liabilities-110 144111 827123 615
Other Creditors184 094254 664143 198
Other Taxation Social Security Payable30 316117 476126 867
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal491  
Property Plant Equipment Gross Cost203 849226 804280 174
Provisions For Liabilities Balance Sheet Subtotal12 11922 55024 706
Total Assets Less Current Liabilities54 321258 605279 579
Trade Creditors Trade Payables50 16092 43595 983
Trade Debtors Trade Receivables119 387355 684360 921

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 27th February 2024
filed on: 13th, March 2024
Free Download (4 pages)

Company search