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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY | Secretary | 25 September 2023 | Active |
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY | Director | 07 October 2014 | Active |
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY | Director | 11 May 2021 | Active |
2 Bramhope Manor, Bramhope, Leeds, LS16 9HJ | Director | - | Active |
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY | Director | 11 May 2021 | Active |
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY | Secretary | 15 July 2016 | Active |
23 Cromwell Rise, Kippax, Leeds, LS25 7QQ | Secretary | - | Active |
New Anstey House, Gate Way Drive Yeadon, Leeds, LS19 7XY | Secretary | 04 April 2016 | Active |
1 Cattal Grange Cottages, Cattal, York, YO5 8EB | Director | 30 July 1996 | Active |
121 Manchester Road, Wilmslow, SK9 2JJ | Director | 02 August 1994 | Active |
86 Robertson Drive, St Annes Park, Bristol, BS4 4RG | Director | 29 July 1997 | Active |
Apartment 20 The Hall, Allerton Hill, Chapel Allerton, Leeds, LS7 3NZ | Director | 12 August 2008 | Active |
55 Yew Tree Lane, Poynton, Stockport, SK12 1PT | Director | 02 October 2006 | Active |
10 Abbotsford Road, Crosby, Liverpool, L23 6UX | Director | 25 July 2000 | Active |
9 Mulberry Garth, Adel Woodside Adel, Leeds, LS16 8LQ | Director | 26 February 1993 | Active |
Sycamore View, Sedgwick, Kendal, LA8 0JX | Director | 09 December 2003 | Active |
41 The Turnways, Headingley, Leeds, LS6 3DT | Director | 30 July 1996 | Active |
54 Comberford Road, Tamworth, B79 8PF | Director | - | Active |
7 Silver Mill Cottages, Silver Mill Hill, Otley, LS21 3BL | Director | 06 February 2001 | Active |
20 Sycamore Drive, Addingham, Ilkley, LS29 0NY | Director | - | Active |
Ivy Cottage, Arthington Lane Arthington, Otley, LS21 1PG | Director | 02 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Officers | Appoint person secretary company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Officers | Termination secretary company with name termination date. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Appoint person secretary company with name date. | Download |
2016-07-19 | Officers | Termination secretary company with name termination date. | Download |
2016-05-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.