UKBizDB.co.uk

BEE LIGHTING LTD

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

This company is commonly known as Bee Lighting Ltd. The company was founded 18 years ago and was given the registration number 05672520. The firm's registered office is in REDDITCH. You can find them at Merse Road, North Moons Moat, Redditch, Worcestershire. This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:BEE LIGHTING LTD
Company Number:05672520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

Office Address & Contact

Registered Address:Merse Road, North Moons Moat, Redditch, Worcestershire, England, B98 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director21 March 2024Active
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director21 March 2024Active
Unit 59, Enfield Industrial Estate, Redditch, England, B97 6DE

Secretary11 January 2006Active
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director11 January 2006Active
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director11 January 2006Active
Unit 59, Enfield Industrial Estate, Redditch, B97 6DE

Director23 May 2014Active
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director17 December 2018Active
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director17 December 2018Active
Merse Road, North Moons Moat, Redditch, England, B98 9PL

Director17 December 2018Active

People with Significant Control

Crees Fulford Limited
Notified on:21 March 2024
Status:Active
Country of residence:England
Address:11 Kingfisher Business Park, Arthur Street, Redditch, England, B98 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pektron Group Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:Pektron, Alfreton Road, Derby, England, DE21 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Antony Crees
Notified on:11 January 2017
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit 59, Enfield Industrial Estate, Redditch, B97 6DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Colin Mark Fulford
Notified on:11 January 2017
Status:Active
Date of birth:December 1974
Nationality:British
Address:Unit 59, Enfield Industrial Estate, Redditch, B97 6DE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Change of name

Certificate change of name company.

Download
2024-02-12Change of name

Certificate change of name company.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Address

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

Download
2019-04-23Address

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

Download
2019-04-08Address

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

Download
2019-03-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.