Company NameBear Contracting Services Limited
DirectorsRobert Thomas Ashton and Dominic Thomas Miller
Company StatusActive
Company Number11196752
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)
Previous NameBear Consultancy Grp Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Robert Thomas Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West Chorlton
Manchester
M21 7SA
Director NameMr Dominic Thomas Miller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West Chorlton
Manchester
M21 7SA
Secretary NameMr Daniel Rubin
StatusCurrent
Appointed28 October 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address651a Mauldeth Road West Chorlton
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
3 November 2022Notification of Robert Thomas Ashton as a person with significant control on 3 November 2022 (2 pages)
28 October 2022Appointment of Mr Dominic Thomas Miller as a director on 28 October 2022 (2 pages)
28 October 2022Appointment of Mr Daniel Rubin as a secretary on 28 October 2022 (2 pages)
28 October 2022Cessation of Maxine Ann Fitton as a person with significant control on 28 October 2022 (1 page)
28 October 2022Director's details changed for Mr Dominic Thomas Miller on 28 October 2022 (2 pages)
13 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
18 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
9 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
19 February 2019Cessation of Robert Thomas Ashton as a person with significant control on 8 February 2019 (1 page)
19 February 2019Notification of Maxine Fitton as a person with significant control on 8 February 2019 (2 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)