UKBizDB.co.uk

BEE EPIC LIMITED

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

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
101, The Drive, Hounslow, England, TW3 1PW

Director25 June 2020Active
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD

Director26 November 2019Active
8, Eggleston Court, Riverside Park, Middlesbrough, England, TS2 1RU

Director10 September 2019Active
Unit 23, The Bis Hub, Whitby Street, Hartlepool, England, TS24 7AD

Director26 November 2019Active
8, Eggleston Court, Riverside Park, Middlesbrough, England, TS2 1RU

Director10 September 2019Active
Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom, TS1 2RQ

Director03 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Address

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

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-21Address

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

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-03-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Officers

Termination director company with name termination date.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-04-10Accounts

Change account reference date company previous shortened.

Download
2020-03-18Address

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

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-12-21Address

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

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.