Bexmoor Limited SWANSEA


Founded in 1999, Bexmoor, classified under reg no. 03698490 is an active company. Currently registered at The Croft 43 Langland Road SA3 4LU, Swansea the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Susan C. and Paul N.. In addition one secretary - Susan C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bexmoor Limited Address / Contact

Office Address The Croft 43 Langland Road
Office Address2 Langland
Town Swansea
Post code SA3 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698490
Date of Incorporation Wed, 20th Jan 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Susan C.

Position: Director

Appointed: 22 April 2017

Susan C.

Position: Secretary

Appointed: 22 April 2017

Paul N.

Position: Director

Appointed: 19 June 2008

John C.

Position: Secretary

Appointed: 31 March 2011

Resigned: 22 April 2017

Sarah J.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2011

John C.

Position: Director

Appointed: 27 June 2008

Resigned: 22 April 2017

Keith T.

Position: Director

Appointed: 18 June 2008

Resigned: 13 October 2010

Christopher D.

Position: Director

Appointed: 24 February 1999

Resigned: 31 March 2011

Stephen P.

Position: Director

Appointed: 24 February 1999

Resigned: 30 September 2009

Christopher D.

Position: Secretary

Appointed: 24 February 1999

Resigned: 31 March 2011

Pamela P.

Position: Nominee Director

Appointed: 20 January 1999

Resigned: 24 February 1999

Margaret D.

Position: Nominee Secretary

Appointed: 20 January 1999

Resigned: 24 February 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is John C. This PSC and has 25-50% shares. The second entity in the PSC register is Paul N. This PSC owns 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets43 76730 56662 48842 83539 68570 36677 53056 549
Net Assets Liabilities174 452208 387251 489365 998502 637503 311596 824583 947
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal39 76439 25241 21920 43017 68810 49412 86510 674
Average Number Employees During Period  222222
Creditors158 067129 184274 919363 131188 391206 982111 423233 468
Fixed Assets488 956496 589612 2011 034 112853 250856 561864 187771 540
Net Current Assets Liabilities-116 673-119 766-44 574-284 553-144 534-135 774-143 075-176 919
Total Assets Less Current Liabilities372 283376 823567 627749 559708 716720 787721 112594 621

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, October 2023
Free Download (5 pages)

Company search

Advertisements