This company is commonly known as Bee Epic Limited. The company was founded 6 years ago and was given the registration number 11343976. The firm's registered office is in HARTLEPOOL. You can find them at Unit 23 The Bis Hub, Whitby Street, Hartlepool, . This company's SIC code is 56290 - Other food services.
Name | : | BEE EPIC LIMITED |
---|---|---|
Company Number | : | 11343976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 May 2018 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 23 The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, The Drive, Hounslow, England, TW3 1PW | Director | 25 June 2020 | Active |
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD | Director | 26 November 2019 | Active |
8, Eggleston Court, Riverside Park, Middlesbrough, England, TS2 1RU | Director | 10 September 2019 | Active |
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD | Director | 26 November 2019 | Active |
8, Eggleston Court, Riverside Park, Middlesbrough, England, TS2 1RU | Director | 10 September 2019 | Active |
Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom, TS1 2RQ | Director | 03 May 2018 | Active |
Mr Edgaras Antanovicius | ||
Notified on | : | 25 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 101, The Drive, Hounslow, England, TW3 1PW |
Nature of control | : |
|
Cearus:Uk Holdings Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 23, The Bis Hub, Hartlepool, England, TS24 7AD |
Nature of control | : |
|
Mr John Charlton | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 23, The Bis Hub, Hartlepool, England, TS24 7AD |
Nature of control | : |
|
Paul Parker | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom, TS1 2RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-21 | Officers | Termination director company with name termination date. | Download |
2021-03-21 | Officers | Appoint person director company with name date. | Download |
2021-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Gazette | Gazette filings brought up to date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.