Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSURE TESTING LIMITED
Company Information for

BSURE TESTING LIMITED

UNIT 5 THE AQUARIUM, 101 LOWER ANCHOR STREET, CHELMSFORD, CM2 0AU,
Company Registration Number
04730551
Private Limited Company
Active

Company Overview

About Bsure Testing Ltd
BSURE TESTING LIMITED was founded on 2003-04-11 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Bsure Testing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BSURE TESTING LIMITED
 
Legal Registered Office
UNIT 5 THE AQUARIUM
101 LOWER ANCHOR STREET
CHELMSFORD
CM2 0AU
Other companies in EC2M
 
Filing Information
Company Number 04730551
Company ID Number 04730551
Date formed 2003-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832478613  
Last Datalog update: 2024-01-09 14:17:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSURE TESTING LIMITED
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 BSURE TESTING LIMITED

Current Directors
Officer Role Date Appointed
IAN FRANK BULLEN
Director 2005-02-01
ALAN ALBERT HORTON
Director 2016-03-24
KERRY EMMA WILSHAW
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
KIM NEWMAN
Director 2016-03-24 2018-04-17
GEOFFREY ROBERT DIXON
Company Secretary 2003-04-11 2016-03-24
GEOFFREY ROBERT DIXON
Director 2003-04-11 2016-03-24
WILLIAM TIMOTHY MERRELL
Director 2004-03-24 2016-03-24
DAVID MALCOLM DOWNIE
Director 2003-04-11 2015-10-01
WILLIAM TIMOTHY LLOYD-MERRELL
Director 2003-09-01 2004-01-07
RM REGISTRARS LIMITED
Company Secretary 2003-04-11 2003-04-11
RM NOMINEES LIMITED
Director 2003-04-11 2003-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FRANK BULLEN MIFARK LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
IAN FRANK BULLEN BSURE CONSULTING LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2018-01-09
IAN FRANK BULLEN INSCAN LIMITED Director 2003-04-04 CURRENT 2003-02-28 Active - Proposal to Strike off
ALAN ALBERT HORTON HOME REPAIR NETWORK LIMITED Director 2016-06-30 CURRENT 2016-06-29 Active
ALAN ALBERT HORTON P.M.L (PROGRAMME MANAGEMENT) LIMITED Director 2016-05-03 CURRENT 1995-08-25 Active
ALAN ALBERT HORTON CASTLEGATE 797 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
ALAN ALBERT HORTON CASTLEGATE 795 LIMITED Director 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
ALAN ALBERT HORTON HOME AND COMFORTS HOLDINGS LIMITED Director 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
ALAN ALBERT HORTON CASTLEGATE 792 LIMITED Director 2016-04-18 CURRENT 1993-07-01 Liquidation
ALAN ALBERT HORTON ANSA UK LIMITED Director 2016-04-18 CURRENT 1998-04-14 Active
ALAN ALBERT HORTON CASTLEGATE 796 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Liquidation
ALAN ALBERT HORTON IGUK SUPPORT SERVICES LIMITED Director 2016-04-18 CURRENT 2001-08-23 Liquidation
ALAN ALBERT HORTON IGUK LIMITED Director 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
ALAN ALBERT HORTON EXTERNAL SERVICES GROUP LIMITED Director 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
ALAN ALBERT HORTON ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
ALAN ALBERT HORTON IGUK EBT TRUSTEES LIMITED Director 2016-03-18 CURRENT 2004-01-21 Active - Proposal to Strike off
ALAN ALBERT HORTON INDEPENDENT GROUP (UK) LIMITED Director 2015-05-05 CURRENT 2008-10-24 Liquidation
ALAN ALBERT HORTON HOME AND COMFORTS LIMITED Director 2015-05-05 CURRENT 2011-09-22 Liquidation
ALAN ALBERT HORTON REVIVAL BLUE LIMITED Director 2015-05-05 CURRENT 1993-02-09 Active
ALAN ALBERT HORTON CHEM-DRY FRANCHISING LIMITED Director 2015-05-05 CURRENT 1987-11-27 In Administration/Administrative Receiver
ALAN ALBERT HORTON CHEM-DRY MIDLANDS AND LONDON LIMITED Director 2015-05-05 CURRENT 1989-05-24 Active - Proposal to Strike off
ALAN ALBERT HORTON 2020 FRANCHISING LTD Director 2015-05-05 CURRENT 1996-09-11 Active - Proposal to Strike off
ALAN ALBERT HORTON CITY SHIELDS INCIDENT MANAGEMENT LIMITED Director 2015-05-05 CURRENT 1998-11-19 Active - Proposal to Strike off
ALAN ALBERT HORTON MANAGEMENT FACILITIES (NORTHERN) LIMITED Director 2015-05-05 CURRENT 1999-03-19 Active - Proposal to Strike off
ALAN ALBERT HORTON AGHOCO 1022 LIMITED Director 2015-05-05 CURRENT 2010-03-23 Active - Proposal to Strike off
ALAN ALBERT HORTON ALKTRIN LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-06-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04Change of details for Mr Ian Frank Bullen as a person with significant control on 2023-04-11
2023-04-13CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-06-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT HORTON
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-03-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-02-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KIM NEWMAN
2018-03-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21CH01Director's details changed for Ms Kerry Emma Bullen on 2016-08-07
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM DOWNIE
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Mr Alan Albert Horton on 2016-03-24
2016-04-15AP01DIRECTOR APPOINTED MS KERRY EMMA BULLEN
2016-04-15AP01DIRECTOR APPOINTED MR ALAN ALBERT HORTON
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MERRELL
2016-04-15AP01DIRECTOR APPOINTED MISS KIM NEWMAN
2016-04-15TM02Termination of appointment of Geoffrey Robert Dixon on 2016-03-24
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DIXON
2016-04-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Suite 3-5 65 London Wall London EC2M 5TU
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0111/04/15 ANNUAL RETURN FULL LIST
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SUITE 103 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EP
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-14AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-11AR0111/04/12 FULL LIST
2011-04-12AR0111/04/11 FULL LIST
2011-03-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-28AR0111/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIMOTHY MERRELL / 11/04/2010
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 63 MARK LANE LONDON EC3R 7NQ
2008-10-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERRELL / 15/04/2008
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/07
2007-05-14363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-24363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15288aNEW DIRECTOR APPOINTED
2005-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-10363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-2188(2)RAD 25/03/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-05288aNEW DIRECTOR APPOINTED
2004-01-25225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04
2004-01-13288bDIRECTOR RESIGNED
2003-09-09288aNEW DIRECTOR APPOINTED
2003-07-21CERTNMCOMPANY NAME CHANGED FIRST APEX LIMITED CERTIFICATE ISSUED ON 21/07/03
2003-05-04288aNEW DIRECTOR APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-04288bSECRETARY RESIGNED
2003-05-04287REGISTERED OFFICE CHANGED ON 04/05/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2003-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BSURE TESTING LIMITED 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 BSURE TESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-13 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2010-11-04 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2005-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 BSURE TESTING LIMITED

Intangible Assets
Patents
We have not found any records of BSURE TESTING LIMITED registering or being granted any patents
Domain Names

BSURE TESTING LIMITED owns 1 domain names.

bsuretesting.co.uk  

Trademarks
We have not found any records of BSURE TESTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BSURE TESTING LIMITED. 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 (47990 - Other retail sale not in stores, stalls or markets) as BSURE TESTING LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BSURE TESTING LIMITED 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.
Import/Export of Goods
Goods imported/exported by BSURE TESTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BSURE TESTING LIMITED 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 BSURE TESTING LIMITED 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.