UKBizDB.co.uk

BEA TRADING LIMITED

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

This company is commonly known as Bea Trading Limited. The company was founded 36 years ago and was given the registration number 02148035. The firm's registered office is in LEEDS. You can find them at New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BEA TRADING LIMITED
Company Number:02148035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire, LS19 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY

Secretary25 September 2023Active
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY

Director07 October 2014Active
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY

Director11 May 2021Active
2 Bramhope Manor, Bramhope, Leeds, LS16 9HJ

Director-Active
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY

Director11 May 2021Active
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY

Secretary15 July 2016Active
23 Cromwell Rise, Kippax, Leeds, LS25 7QQ

Secretary-Active
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY

Secretary04 April 2016Active
1 Cattal Grange Cottages, Cattal, York, YO5 8EB

Director30 July 1996Active
121 Manchester Road, Wilmslow, SK9 2JJ

Director02 August 1994Active
86 Robertson Drive, St Annes Park, Bristol, BS4 4RG

Director29 July 1997Active
Apartment 20 The Hall, Allerton Hill, Chapel Allerton, Leeds, LS7 3NZ

Director12 August 2008Active
55 Yew Tree Lane, Poynton, Stockport, SK12 1PT

Director02 October 2006Active
10 Abbotsford Road, Crosby, Liverpool, L23 6UX

Director25 July 2000Active
9 Mulberry Garth, Adel Woodside Adel, Leeds, LS16 8LQ

Director26 February 1993Active
Sycamore View, Sedgwick, Kendal, LA8 0JX

Director09 December 2003Active
41 The Turnways, Headingley, Leeds, LS6 3DT

Director30 July 1996Active
54 Comberford Road, Tamworth, B79 8PF

Director-Active
7 Silver Mill Cottages, Silver Mill Hill, Otley, LS21 3BL

Director06 February 2001Active
20 Sycamore Drive, Addingham, Ilkley, LS29 0NY

Director-Active
Ivy Cottage, Arthington Lane Arthington, Otley, LS21 1PG

Director02 October 2001Active

People with Significant Control

British Epilepsy Association
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:New Anstey House, Gate Way Drive, Leeds, England, LS19 7XY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Officers

Appoint person secretary company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Officers

Termination secretary company with name termination date.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type micro entity.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Appoint person secretary company with name date.

Download
2016-07-19Officers

Termination secretary company with name termination date.

Download
2016-05-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.