UKBizDB.co.uk

BEE FOLD DEVELOPMENTS LIMITED

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

This company is commonly known as Bee Fold Developments Limited. The company was founded 21 years ago and was given the registration number 04602768. The firm's registered office is in CHORLEY. You can find them at 41 St. Thomas's Road, , Chorley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEE FOLD DEVELOPMENTS LIMITED
Company Number:04602768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:41 St. Thomas's Road, Chorley, England, PR7 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Woodlands Drive, Atherton, Manchester, England, M46 9HH

Secretary18 November 2011Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Director29 January 2007Active
41, St. Thomas's Road, Chorley, England, PR7 1JE

Director27 November 2002Active
616, Manchester Road, Westhoughton, Bolton, United Kingdom, BL5 3JD

Secretary27 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 November 2002Active
Wimborne House, Bluestone Lane, Mawdesley, L40 2RB

Director27 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 November 2002Active

People with Significant Control

Mr John Edward Silcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Wimborne House, Bluestone Lane, Mawdesley, United Kingdom, L40 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:11, Woodlands Drive, Manchester, England, M46 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Change person secretary company with change date.

Download
2018-12-10Address

Change sail address company with old address new address.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Mortgage

Mortgage satisfy charge full.

Download
2018-08-10Address

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

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.