UKBizDB.co.uk

B IS FOR BEAR LIMITED

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

This company is commonly known as B Is For Bear Limited. The company was founded 20 years ago and was given the registration number 04965351. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:B IS FOR BEAR LIMITED
Company Number:04965351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
1a St Michaels Terrace, London, N22 7SJ

Secretary03 December 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 November 2003Active
7 Peoples Hall, 2 Olaf Street, London, W11 4BE

Corporate Secretary10 April 2006Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director01 August 2017Active
Wood Rising, Great Elm, Frome, England, BA11 3NZ

Director03 December 2003Active
Linnaeus, Highlands Road, Shirley, Solihull, United Kingdom, B90 4NH

Director01 August 2017Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 November 2003Active

People with Significant Control

A To Z Vets Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Halperin
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Abacus House, Newlands Road, Corsham, United Kingdom, SN13 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-03-05Accounts

Change account reference date company previous extended.

Download
2019-01-31Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-04Address

Change registered office address company with date old address new address.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-08-08Accounts

Change account reference date company previous shortened.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2017-12-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.