UKBizDB.co.uk

AV (BEES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Av (bees) Limited. The company was founded 13 years ago and was given the registration number 07277726. The firm's registered office is in PINNER. You can find them at Elthorne Gate, 64 High Street, Pinner, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AV (BEES) LIMITED
Company Number:07277726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Secretary08 June 2010Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director08 June 2010Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director10 December 2020Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director01 May 2021Active
Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA

Director08 June 2010Active
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director08 June 2010Active

People with Significant Control

Mrs Tarlika Vinod Patel
Notified on:08 June 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Vinod Chandubhai Patel
Notified on:08 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anish Vinod Patel
Notified on:08 June 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.