This company is commonly known as Beeliever Limited. The company was founded 8 years ago and was given the registration number 09689644. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | BEELIEVER LIMITED |
---|---|---|
Company Number | : | 09689644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF | Director | 16 July 2015 | Active |
50a The Avenue, Brondesbury Park, London, United Kingdom, NW6 7NP | Director | 16 July 2015 | Active |
Silva Coco Elizabeth Cunningham | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Mr John Anthony Cunningham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP |
Nature of control | : |
|
Mrs Georgina Cunningham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF |
Nature of control | : |
|
Mr John Anthony Cunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50a, The Avenue, London, United Kingdom, NW6 7NP |
Nature of control | : |
|
Mrs Georgina Cunningham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50a, The Avenue, London, United Kingdom, NW6 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-10 | Officers | Change person director company with change date. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-05-27 | Capital | Capital name of class of shares. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.