Background WavePink WaveYellow Wave

BEARING ACCOUNTANCY SERVICES LTD (07465117)

BEARING ACCOUNTANCY SERVICES LTD (07465117) is an active UK company. incorporated on 9 December 2010. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BEARING ACCOUNTANCY SERVICES LTD has been registered for 15 years. Current directors include BEARE, Philip.

Company Number
07465117
Status
active
Type
ltd
Incorporated
9 December 2010
Age
15 years
Address
101a Crow Green Road, Brentwood, CM15 9RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARE, Philip
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEARING ACCOUNTANCY SERVICES LTD

BEARING ACCOUNTANCY SERVICES LTD is an active company incorporated on 9 December 2010 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BEARING ACCOUNTANCY SERVICES LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07465117

LTD Company

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

FLITCHWAY CONSTRUCTION LIMITED
From: 9 December 2010To: 8 January 2016
Contact
Address

101a Crow Green Road Pilgrims Hatch Brentwood, CM15 9RP,

Previous Addresses

Finance House 2nd Floor 20-21 Aviation Way Southend on Sea Essex SS2 6UN
From: 11 July 2012To: 21 January 2016
the Water Tower 335 Benfleet Road Benfleet Essex SS7 1PW England
From: 9 December 2010To: 11 July 2012
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEARE, Philip

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960
Director
Appointed 14 May 2017

KING, Dunstan Peter

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born January 1948
Director
Appointed 09 Dec 2010
Resigned 03 Sept 2025

KING, Sandra Jean

Resigned
Crow Green Road, BrentwoodCM15 9RP
Born August 1953
Director
Appointed 14 May 2017
Resigned 08 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Neil Beare

Active
Crow Green Road, BrentwoodCM15 9RP
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Mr Dunstan Peter King

Ceased
101a Crow Green Road, BrentwoodCM15 9RP
Born January 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2016
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2016
CONNOTConfirmation Statement Notification
Resolution
10 December 2015
RESOLUTIONSResolutions
Resolution
2 December 2015
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Incorporation Company
9 December 2010
NEWINCIncorporation