Company NameBESE Trading Co., Ltd
DirectorBei Su
Company StatusActive
Company Number08188075
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBei Su
Date of BirthNovember 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameFarstar Cpa Ltd (Corporation)
StatusCurrent
Appointed04 August 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months
Correspondence AddressRoom 2501, Lindun Building No.100,North Hengfeng R
Shanghai
200070
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2012(same day as company formation)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP
Secretary NameC&R Business Consulting Limited (Corporation)
StatusResigned
Appointed12 August 2014(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2015)
Correspondence Address7/11 Minerva Road
Park Royal
London
NW10 6HJ

Contact

Websitewww.bese-trading.com

Location

Registered AddressChurchill House
142-146 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Bei Su
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 August 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 5 August 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 5 August 2015 (1 page)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 5 August 2015 (1 page)
4 August 2015Appointment of Farstar Cpa Ltd as a secretary on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Bei Su on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 4 August 2015 (1 page)
4 August 2015Director's details changed for Bei Su on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Bei Su on 4 August 2015 (2 pages)
4 August 2015Appointment of Farstar Cpa Ltd as a secretary on 4 August 2015 (2 pages)
4 August 2015Appointment of Farstar Cpa Ltd as a secretary on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of C&R Business Consulting Limited as a secretary on 4 August 2015 (1 page)
8 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
12 August 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 326 Cleveland Road London E18 2AN on 12 August 2014 (1 page)
12 August 2014Appointment of C&R Business Consulting Limited as a secretary on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to 326 Cleveland Road London E18 2AN on 12 August 2014 (1 page)
12 August 2014Appointment of C&R Business Consulting Limited as a secretary on 12 August 2014 (2 pages)
31 August 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 August 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(4 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)