You are here: bizstats.co.uk > a-z index > B list

B.e.s. Limited WOLVERHAMPTON


B.e.s started in year 1975 as Private Limited Company with registration number 01202345. The B.e.s company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Wolverhampton at Regent House. Postal code: WV1 4EG. Since 30th July 1998 B.e.s. Limited is no longer carrying the name Bes.

The firm has 2 directors, namely Sarah R., David H.. Of them, David H. has been with the company the longest, being appointed on 22 April 2013 and Sarah R. has been with the company for the least time - from 1 November 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B.e.s. Limited Address / Contact

Office Address Regent House
Office Address2 Bath Avenue
Town Wolverhampton
Post code WV1 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202345
Date of Incorporation Tue, 4th Mar 1975
Industry Non-specialised wholesale trade
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Sarah R.

Position: Director

Appointed: 01 November 2013

David H.

Position: Director

Appointed: 22 April 2013

John B.

Position: Secretary

Resigned: 11 March 1999

John H.

Position: Director

Appointed: 01 July 2013

Resigned: 27 January 2014

Timothy R.

Position: Director

Appointed: 20 May 2013

Resigned: 31 October 2013

Jeremy W.

Position: Director

Appointed: 01 January 2012

Resigned: 08 July 2013

Cosign Limited

Position: Corporate Secretary

Appointed: 10 September 2002

Resigned: 05 January 2015

Marion G.

Position: Director

Appointed: 03 April 2002

Resigned: 30 April 2014

Marion G.

Position: Secretary

Appointed: 03 April 2002

Resigned: 10 September 2002

Sarah B.

Position: Secretary

Appointed: 11 March 1999

Resigned: 03 April 2002

Margaret B.

Position: Director

Appointed: 26 April 1991

Resigned: 11 March 1999

Roland B.

Position: Director

Appointed: 26 April 1991

Resigned: 11 March 1999

John B.

Position: Director

Appointed: 26 April 1991

Resigned: 10 September 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Jonathan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John B. This PSC owns 75,01-100% shares.

Jonathan B.

Notified on 28 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 75,01-100% shares

Company previous names

Bes July 30, 1998
Bailey Brothers (engineers) June 4, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 22nd, March 2023
Free Download (21 pages)

Company search

Advertisements