This company is commonly known as Bee Moved Limited. The company was founded 23 years ago and was given the registration number 04209870. The firm's registered office is in LONDON. You can find them at 16-18 Woodford Road, , London, . This company's SIC code is 49420 - Removal services.
Name | : | BEE MOVED LIMITED |
---|---|---|
Company Number | : | 04209870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2001 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16-18 Woodford Road, London, England, E7 0HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, West Parade, Worthing, United Kingdom, BN11 5EF | Secretary | 02 May 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 May 2001 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 02 May 2001 | Active |
Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL | Director | 02 May 2001 | Active |
16-18, Woodford Road, London, England, E7 0HA | Director | 02 March 2020 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 May 2001 | Active |
Mr Richard Satchwell-Smith | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16-18, Woodford Road, London, England, E7 0HA |
Nature of control | : |
|
Mr Oliver Christopher Robert Sampson | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Mr Nicholas Anthony Burns | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-18 | Dissolution | Dissolution application strike off company. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.