De-lux Merchandise Company Limited LONDON


De-lux Merchandise Company started in year 1982 as Private Limited Company with registration number 01660601. The De-lux Merchandise Company company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 30 St. John Street. Postal code: EC1M 4AY. Since 2009/12/02 De-lux Merchandise Company Limited is no longer carrying the name Bescot Enterprises.

Currently there are 4 directors in the the firm, namely Lynn L., Selina E. and Niall D. and others. In addition one secretary - Selina E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen M. who worked with the the firm until 1 March 2001.

De-lux Merchandise Company Limited Address / Contact

Office Address 30 St. John Street
Town London
Post code EC1M 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01660601
Date of Incorporation Fri, 27th Aug 1982
Industry Dormant Company
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Lynn L.

Position: Director

Appointed: 24 April 2019

Selina E.

Position: Director

Appointed: 20 August 2018

Niall D.

Position: Director

Appointed: 11 March 2015

Stuart D.

Position: Director

Appointed: 30 September 2005

Selina E.

Position: Secretary

Appointed: 01 March 2001

Stephen M.

Position: Secretary

Resigned: 01 March 2001

Simon L.

Position: Director

Appointed: 08 December 2011

Resigned: 19 January 2015

Alan R.

Position: Director

Appointed: 01 April 2008

Resigned: 08 December 2011

Paul L.

Position: Director

Appointed: 12 July 2006

Resigned: 20 August 2018

David L.

Position: Director

Appointed: 02 November 2004

Resigned: 12 February 2008

Miles W.

Position: Director

Appointed: 09 January 2003

Resigned: 30 September 2005

Steven W.

Position: Director

Appointed: 09 January 2003

Resigned: 16 February 2004

Patrick G.

Position: Director

Appointed: 09 January 2003

Resigned: 23 February 2005

Roger P.

Position: Director

Appointed: 09 January 2003

Resigned: 13 June 2005

Mark M.

Position: Director

Appointed: 01 August 2000

Resigned: 21 December 2005

Randall M.

Position: Director

Appointed: 01 August 2000

Resigned: 21 December 2005

Lester M.

Position: Director

Appointed: 01 August 2000

Resigned: 21 December 2005

Michael F.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Thomas B.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Howard T.

Position: Secretary

Appointed: 20 September 1999

Resigned: 01 August 2000

Howard T.

Position: Director

Appointed: 20 September 1999

Resigned: 01 August 2000

Maurice J.

Position: Director

Appointed: 01 March 1991

Resigned: 28 July 1998

Stephen M.

Position: Director

Appointed: 01 March 1991

Resigned: 20 September 1999

Timothy P.

Position: Director

Appointed: 01 March 1991

Resigned: 20 September 1999

Stuart G.

Position: Director

Appointed: 01 March 1991

Resigned: 20 September 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Midland Concert Promotions Group Limited from London, England. This PSC is categorised as "a limited company", 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.

Midland Concert Promotions Group Limited

30 St. John Street, London, EC1M 4AY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01339525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bescot Enterprises December 2, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, October 2023
Free Download (6 pages)

Company search