Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSPOKE CENTRAL SERVICES LTD
Company Information for

BSPOKE CENTRAL SERVICES LTD

BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB,
Company Registration Number
08588189
Private Limited Company
Active

Company Overview

About Bspoke Central Services Ltd
BSPOKE CENTRAL SERVICES LTD was founded on 2013-06-27 and has its registered office in Leeds. The organisation's status is listed as "Active". Bspoke Central Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BSPOKE CENTRAL SERVICES LTD
 
Legal Registered Office
BROOKFIELD COURT SELBY ROAD
GARFORTH
LEEDS
LS25 1NB
Other companies in GL53
 
Previous Names
PRECISION PARTNERSHIP LIMITED25/04/2023
AKRIVEIA LIMITED05/11/2013
Filing Information
Company Number 08588189
Company ID Number 08588189
Date formed 2013-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB175944076  GB437311414  
Last Datalog update: 2024-04-06 18:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSPOKE CENTRAL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BSPOKE CENTRAL SERVICES LTD

Current Directors
Officer Role Date Appointed
GLEN MANUEL AGUILAR-MILLAN
Director 2013-09-17
SHANE PETER DOYLE
Director 2016-02-16
ANDREW JAMES DRAKE
Director 2013-09-17
ANDREW HENRY ELSTON
Director 2016-12-16
TIMOTHY JOHN SMYTH
Director 2013-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLEN MANUEL AGUILAR-MILLAN PROVEGO LIMITED Director 2017-05-02 CURRENT 2014-12-24 Active
GLEN MANUEL AGUILAR-MILLAN PRECISION NFP LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
GLEN MANUEL AGUILAR-MILLAN GAMSTAD NO. 1 LTD Director 2014-08-13 CURRENT 2014-04-23 Active - Proposal to Strike off
GLEN MANUEL AGUILAR-MILLAN YOURSHIELD LIMITED Director 2013-11-26 CURRENT 2013-09-17 Active
GLEN MANUEL AGUILAR-MILLAN PRECISION SUPPORT SERVICES LIMITED Director 2013-10-14 CURRENT 2013-06-28 Active - Proposal to Strike off
GLEN MANUEL AGUILAR-MILLAN ONE COMMERCIAL SPECIALTY LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
GLEN MANUEL AGUILAR-MILLAN INTEGRO (IRELAND) LTD Director 2010-11-01 CURRENT 2004-05-19 Liquidation
ANDREW JAMES DRAKE IMMEDIATE JEWEL LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-11-24
ANDREW HENRY ELSTON CETA INSURANCE LTD Director 2018-06-07 CURRENT 1993-06-16 Active
ANDREW HENRY ELSTON ARKEL LIMITED Director 2018-05-17 CURRENT 2017-10-25 Active
ANDREW HENRY ELSTON AHE CONSULTING LIMITED Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2018-04-30
TIMOTHY JOHN SMYTH LONGHAWK INSURANCE GROUP LIMITED Director 2018-04-12 CURRENT 2005-05-06 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PBS HOLDINGS LIMITED Director 2018-04-12 CURRENT 2004-11-26 Active
TIMOTHY JOHN SMYTH UK GENERAL (JV) LIMITED Director 2018-04-12 CURRENT 2011-12-12 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PRIMARY GENERAL INSURANCE LIMITED Director 2018-04-12 CURRENT 2002-03-22 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH UK GENERAL MANAGEMENT SERVICES LTD Director 2018-04-12 CURRENT 2005-04-11 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH ONE COMMERCIAL (CLAIMS) LIMITED Director 2018-03-22 CURRENT 2005-03-08 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH BSPOKE COMMERCIAL LTD Director 2018-03-22 CURRENT 2014-10-28 Active
TIMOTHY JOHN SMYTH RCHL OLD LIMITED Director 2018-02-23 CURRENT 1987-12-21 Active
TIMOTHY JOHN SMYTH RCHL GROUP LIMITED Director 2018-02-12 CURRENT 2014-10-03 Active
TIMOTHY JOHN SMYTH PROVEGO LIMITED Director 2017-05-02 CURRENT 2014-12-24 Active
TIMOTHY JOHN SMYTH PRECISION NFP LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PRECISION PARTNERSHIP (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH GAMSTAD NO. 1 LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH YOURSHIELD LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
TIMOTHY JOHN SMYTH PRECISION SUPPORT SERVICES LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH PRECISION PRIVATE CLIENTS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
TIMOTHY JOHN SMYTH ONE COMMERCIAL SPECIALTY LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
TIMOTHY JOHN SMYTH INTEGRO (IRELAND) LTD Director 2010-03-31 CURRENT 2004-05-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29FULL ACCOUNTS MADE UP TO 30/03/23
2023-04-25Company name changed precision partnership LIMITED\certificate issued on 25/04/23
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-16Resolutions passed:<ul><li>Resolution Comapany business/ directors authority 24/10/2022<li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Comapany business/ directors authority 24/10/2022<li>Resolution passed adopt articles</ul>
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-16RES13Resolutions passed:
  • Comapany business/ directors authority 24/10/2022
  • ADOPT ARTICLES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR PANGAEA GROUP HOLDINGS LIMITED
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PANGAEA GROUP HOLDINGS LIMITED
2022-11-07AP01DIRECTOR APPOINTED MR CRAIG RICHARD HUNTER
2022-11-04PSC02Notification of Pangaea Group Holdings Limited as a person with significant control on 2022-10-24
2022-11-04PSC07CESSATION OF RURAL & COMMERCIAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04AP02Appointment of Pangaea Group Holdings Limited as director on 2022-10-24
2022-11-04AP01DIRECTOR APPOINTED MR RYAN MARK GILL
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE JANE FULLERTON on 2022-10-24
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DRAKE
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 085881890001
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG England
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-06-05TM02Termination of appointment of Elizabeth Anne Brophy on 2022-05-31
2022-06-05AP03Appointment of Mrs Penelope Jane Fullerton as company secretary on 2022-06-01
2022-03-25AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Epsilon House West Road Ipswich IP3 9FJ England
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MANUEL AGUILAR-MILLAN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES SKINGLE
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-02PSC07CESSATION OF TIMOTHY JOHN SMYTH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02PSC02Notification of Rural & Commercial Holdings Limited as a person with significant control on 2019-04-08
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25AP01DIRECTOR APPOINTED MR RICHARD MILES SKINGLE
2019-11-25AP03Appointment of Ms Elizabeth Anne Brophy as company secretary on 2019-11-14
2019-05-14SH03Purchase of own shares
2019-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-25SH0105/04/19 STATEMENT OF CAPITAL GBP 128.9
2019-04-18SH06Cancellation of shares. Statement of capital on 2019-04-04 GBP 100
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PETER DOYLE
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CH01Director's details changed for Mr Timothy John Smyth on 2017-11-10
2017-02-28AAMDAmended account small company full exemption
2017-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-09SH0115/12/16 STATEMENT OF CAPITAL GBP 114.8
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 114.8
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 111.1
2016-02-18SH0116/02/16 STATEMENT OF CAPITAL GBP 111.1
2016-02-18AP01DIRECTOR APPOINTED MR SHANE PETER DOYLE
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM 122 Bath Road Cheltenham Gloucestershire GL53 7JX
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0127/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-06-27
2014-10-21ANNOTATIONClarification
2014-09-05AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1000000000
2014-07-25AR0127/06/14 FULL LIST
2014-07-25LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0127/06/14 FULL LIST
2013-11-05RES15CHANGE OF NAME 16/10/2013
2013-11-05CERTNMCompany name changed akriveia LIMITED\certificate issued on 05/11/13
2013-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-10-01SH0117/09/13 STATEMENT OF CAPITAL GBP 1000000000
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN AGUILAR-MILAN / 17/09/2013
2013-09-18AP01DIRECTOR APPOINTED MR GLEN AGUILAR-MILAN
2013-09-18AP01DIRECTOR APPOINTED MR ANDREW DRAKE
2013-06-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BSPOKE CENTRAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BSPOKE CENTRAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BSPOKE CENTRAL SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BSPOKE CENTRAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of BSPOKE CENTRAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BSPOKE CENTRAL SERVICES LTD
Trademarks
We have not found any records of BSPOKE CENTRAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSPOKE CENTRAL SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as BSPOKE CENTRAL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BSPOKE CENTRAL SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSPOKE CENTRAL SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BSPOKE CENTRAL SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.