Bespoke Facilities Management Ltd BIRMINGHAM


Bespoke Facilities Management started in year 2015 as Private Limited Company with registration number 09600043. The Bespoke Facilities Management company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Birmingham at Sapphire Heights Courtyard. Postal code: B1 3ES.

The firm has 2 directors, namely Sabina D., Carl T.. Of them, Carl T. has been with the company the longest, being appointed on 14 February 2017 and Sabina D. has been with the company for the least time - from 5 January 2024. As of 28 March 2024, there were 3 ex directors - Annie M., Annie E. and others listed below. There were no ex secretaries.

Bespoke Facilities Management Ltd Address / Contact

Office Address Sapphire Heights Courtyard
Office Address2 31 Tenby Street North
Town Birmingham
Post code B1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600043
Date of Incorporation Wed, 20th May 2015
Industry Combined facilities support activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Sabina D.

Position: Director

Appointed: 05 January 2024

Carl T.

Position: Director

Appointed: 14 February 2017

Annie M.

Position: Director

Appointed: 01 March 2021

Resigned: 15 February 2024

Annie E.

Position: Director

Appointed: 14 February 2017

Resigned: 22 May 2018

Paul H.

Position: Director

Appointed: 20 May 2015

Resigned: 15 April 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Carl T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Annie M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Carl T.

Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annie M.

Notified on 13 August 2020
Ceased on 15 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul H.

Notified on 14 February 2017
Ceased on 20 July 2020
Nature of control: 25-50% voting rights

Annie E.

Notified on 14 February 2017
Ceased on 28 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 743       
Balance Sheet
Cash Bank On Hand6 790-8 28840236 68238 424214 086374 23251 827
Current Assets21 21956 730193 276259 925672 3821 426 2041 502 6722 100 481
Debtors14 08163 778191 772223 243633 9581 212 1181 128 4402 048 654
Net Assets Liabilities4 743-21 353-79 573-46 43411 571502 955583 126700 664
Other Debtors100100336 6 6407 19920 553351 026
Property Plant Equipment2 1052 7584 5534 6104 51217 79120 24818 211
Total Inventories1 0821 2401 102     
Cash Bank In Hand6 056       
Net Assets Liabilities Including Pension Asset Liability4 743       
Stocks Inventory1 082       
Tangible Fixed Assets2 105       
Trade Debtors13 981       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve4 643       
Shareholder Funds4 743       
Other
Accrued Liabilities450600      
Accumulated Depreciation Impairment Property Plant Equipment5261 2162 8034 2724 91210 86216 40821 878
Additions Other Than Through Business Combinations Property Plant Equipment 1 3423 3821 8262 54219 2298 0033 433
Average Number Employees During Period220294988260321245
Bank Borrowings  48 60820 955 41 66731 66721 667
Bank Overdrafts 8 2886 245  8 33310 00010 000
Creditors19 31580 841227 543289 181664 466895 993904 2801 392 901
Finance Lease Liabilities Present Value Total  214235152   
Finished Goods Goods For Resale1 0821 240      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 38615 1153 971650
Increase From Depreciation Charge For Year Property Plant Equipment 6891 5871 5441 5155 9505 5465 470
Loans From Directors11 70946 827      
Net Current Assets Liabilities2 638-24 111-34 267-29 2567 916530 211598 392707 580
Other Creditors4997139 2753 20677 10816 72920 31717 136
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   75875   
Other Disposals Property Plant Equipment   3002 000   
Property Plant Equipment Gross Cost2 6313 9747 3568 8829 42428 65336 65640 089
Provisions For Liabilities Balance Sheet Subtotal  8656818573 3803 8473 460
Taxation Social Security Payable2 11022 13721 09244 324149 037686 046727 307493 752
Total Assets Less Current Liabilities4 743-21 353-29 714-24 64612 428548 002618 640725 791
Trade Creditors Trade Payables4 54711 16424 63124 23956 81822 329142 780579 435
Trade Debtors Trade Receivables13 98163 678191 436223 243627 3181 204 9191 107 8871 697 628
Amount Specific Advance Or Credit Directors 44 40324 473232    
Amount Specific Advance Or Credit Made In Period Directors  -21 156-25 177    
Amount Specific Advance Or Credit Repaid In Period Directors  -1 226-704    
Creditors Due Within One Year18 581       
Fixed Assets2 105       
Number Shares Allotted100       
Other Creditors Due Within One Year12 657       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 631       
Tangible Fixed Assets Cost Or Valuation2 631       
Tangible Fixed Assets Depreciation526       
Tangible Fixed Assets Depreciation Charged In Period526       
Taxation Social Security Due Within One Year1 378       
Trade Creditors Within One Year4 546       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/01/05.
filed on: 6th, January 2024
Free Download (2 pages)

Company search

Advertisements