UKBizDB.co.uk

B.E.ENTERPRISES LIMITED

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

This company is commonly known as B.e.enterprises Limited. The company was founded 64 years ago and was given the registration number 00641227. The firm's registered office is in BUCKS. You can find them at Hedsor Road, Bourne End, Bucks, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:B.E.ENTERPRISES LIMITED
Company Number:00641227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Hedsor Road, Bourne End, Bucks, SL8 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eversley, Hedsor Road, Bourne End, England, SL8 5EE

Director02 December 1996Active
26 Eastgate, Hornsea, HU18 1DP

Director02 December 1996Active
16 Paris Road, Scholes, Holmfirth, HD9 1UA

Director18 August 2007Active
Eversley Hedsor Road, Bourne End, SL8 5EE

Secretary-Active
Eversley Hedsor Road, Bourne End, SL8 5EE

Director-Active
Eversley Hedsor Road, Bourne End, SL8 5EE

Director-Active

People with Significant Control

Mr Matthew Toby Evans
Notified on:07 December 2023
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:26, Eastgate, Hornsea, England, HU18 1DP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Beth Abigail Keturah Eyre
Notified on:07 December 2023
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Starfields, Whitmore Vale, Hindhead, England, GU26 6JB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hugh David Evans
Notified on:07 December 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Eversley, Hedsor Road, Bourne End, England, SL8 5EE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bryn Gwilym Rhys Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1932
Nationality:British
Address:Hedsor Road, Bucks, SL8 5EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type group.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Officers

Termination secretary company with name termination date.

Download
2023-01-08Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type audited abridged.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type audited abridged.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.