UKBizDB.co.uk

BEAT FOODS LTD

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

This company is commonly known as Beat Foods Ltd. The company was founded 6 years ago and was given the registration number 11090262. The firm's registered office is in WHITCHURCH. You can find them at Ohc Building, Waymills Industrial Estate, Whitchurch, Shropshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BEAT FOODS LTD
Company Number:11090262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Ohc Building, Waymills Industrial Estate, Whitchurch, Shropshire, United Kingdom, SY13 1TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT

Director01 April 2019Active
Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT

Director01 January 2018Active
Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT

Director25 October 2019Active
Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT

Director26 January 2018Active
9, Mallard Way, Crewe, England, CW1 6ZQ

Secretary01 March 2018Active
9, Mallard Way, Crewe, England, CW1 6ZQ

Director30 November 2017Active

People with Significant Control

Bfg 2021 Limited
Notified on:31 October 2021
Status:Active
Country of residence:England
Address:7-9, Macon Court, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Beat Food Group Limited
Notified on:25 October 2019
Status:Active
Country of residence:United Kingdom
Address:Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Luke Christopher Morgan
Notified on:01 February 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Sebastian Wessely
Notified on:01 February 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Ohc Building, Waymills Industrial Estate, Whitchurch, United Kingdom, SY13 1TT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Mr Martin Guy Dewey
Notified on:30 November 2017
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:9, Mallard Way, Crewe, England, CW1 6ZQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.