UKBizDB.co.uk

BEE SAFER KNIFE DETECTORS LIMITED

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

This company is commonly known as Bee Safer Knife Detectors Limited. The company was founded 4 years ago and was given the registration number 12210431. The firm's registered office is in LIVERPOOL. You can find them at (4) 243a Walton Road, , Liverpool, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:BEE SAFER KNIFE DETECTORS LIMITED
Company Number:12210431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:(4) 243a Walton Road, Liverpool, England, L4 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor The Tapestry 68-75, Kempston Street, Liverpool, England, L3 8HL

Director05 February 2023Active
1st Floor The Tapestry 68-75, Kempston Street, Liverpool, England, L3 8HL

Secretary01 November 2020Active
(4) 243a, Walton Road, Liverpool, England, L4 4AR

Director17 September 2019Active
1st Floor The Tapestry 68-75, Kempston Street, Liverpool, England, L3 8HL

Director09 October 2020Active

People with Significant Control

Mr Colin Eastaway
Notified on:19 October 2020
Status:Active
Date of birth:October 2020
Nationality:British
Country of residence:England
Address:1st Floor The Tapestry 68-75, Kempston Street, Liverpool, England, L3 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Colin Eastaway
Notified on:19 October 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:1st Floor The Tapestry 68-75, Kempston Street, Liverpool, England, L3 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Colin John Eastaway
Notified on:17 September 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:(4) 243a, Walton Road, Liverpool, England, L4 4AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-07-11Address

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

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-14Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Address

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

Download

Copyright © 2024. All rights reserved.