UKBizDB.co.uk

BEATTIES DISTRIBUTION SERVICES LTD

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

This company is commonly known as Beatties Distribution Services Ltd. The company was founded 24 years ago and was given the registration number NI037283. The firm's registered office is in BELFAST. You can find them at Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEATTIES DISTRIBUTION SERVICES LTD
Company Number:NI037283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a Nutts Corner Business Park, 15 Dundrod Road, Nutts Corner, Crumlin, Northern Ireland, BT29 4SR

Secretary08 November 1999Active
Unit 6a Nutts Corner Business Park, 15 Dundrod Road, Nutts Corner, Crumlin, Northern Ireland, BT29 4SR

Director21 December 1999Active
48 Clareglen, Ballysillan, Belfast, BT14 8LU

Director21 December 1999Active
85 Deerpark Road, Belfast, BT14 7PW

Director21 December 1999Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director08 November 1999Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director08 November 1999Active

People with Significant Control

Mr Andrew Walter John Beattie
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Northern Ireland
Address:17a Ballymather Road, Nutts Corner, Crumlin, Northern Ireland, BT29 4UK
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Henry Beattie
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Northern Ireland
Address:54, Clareglen, Belfast, Northern Ireland, BT14 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Walter John Beattie
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Northern Ireland
Address:85, Deerpark Road, Belfast, Northern Ireland, BT14 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-21Insolvency

Liquidation compulsory winding up order.

Download
2022-12-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Officers

Change person director company with change date.

Download
2014-11-11Officers

Change person secretary company with change date.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.