UKBizDB.co.uk

BEELIEVER LIMITED

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

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..

Company Information

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:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director16 July 2015Active
50a The Avenue, Brondesbury Park, London, United Kingdom, NW6 7NP

Director16 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-10Persons with significant control

Change to a person with significant control.

Download
2023-04-10Officers

Change person director company with change date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-27Capital

Capital name of class of shares.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.