UKBizDB.co.uk

BEESAIL LIMITED

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

This company is commonly known as Beesail Limited. The company was founded 21 years ago and was given the registration number 04771514. The firm's registered office is in SOLIHULL. You can find them at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BEESAIL LIMITED
Company Number:04771514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS

Secretary15 March 2012Active
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS

Director20 December 2019Active
Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, England, B90 4SS

Director20 December 2019Active
175, East 96th Street, Apartment 25 N, New York, United States,

Secretary04 October 2006Active
9 Amanda Circle, Windsor, Usa,

Secretary18 November 2003Active
120 Olde Wood Road, Glastonbury, United States,

Secretary10 August 2005Active
59, Atwater Street, Milford, Usa,

Secretary01 May 2009Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Secretary02 November 2009Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary20 May 2003Active
Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley, Solihull, United Kingdom, B90 4SS

Director16 November 2015Active
Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley Solihull, United Kingdom, B90 4SS

Director14 April 2008Active
6 Grosvenor Place, Farmington, Usa,

Director16 July 2003Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Director04 October 2006Active
74, Croft Road, Colby, LE9 1SE

Director27 September 2010Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Director21 May 2018Active
61 Pilgrim Road, West Hartford, Us,

Director16 July 2003Active
43, Rue Rene Dorme, Fontenay Le Fleury, France, 78330

Director04 October 2006Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Director23 December 2009Active
15, Massaco Lane, Granby, Ct, Usa,

Director11 April 2008Active
1st Floor Ash House, Littleton Road, Ashford, TW15 1TZ

Director06 January 2012Active
12 Muirfield Lane, Bloomfield, Usa,

Director23 February 2007Active
C/O The Otis Building, 187 Twyford Abbey Road, London, NW10 7DG

Director04 October 2006Active
Mathisen Way, Poyle Road, Colnbrook, SL3 0HB

Director04 October 2006Active
Fore 1 Fore Business Park, Huskisson Way, Shirley, United Kingdom, B90 4SS

Director15 January 2018Active
85 Henley Way, Avon, Usa,

Director16 July 2003Active
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR

Director17 December 2003Active
Chubb House, Staines Road West, Sunbury-On-Thames, TW16 7AR

Corporate Director17 December 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director20 May 2003Active

People with Significant Control

Keeney Hill Limited
Notified on:30 June 2023
Status:Active
Country of residence:England
Address:Fore 1 Fore Business Park, Huskisson Way, Solihull, England, B90 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Raytheon Technologies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209, Orange Street, Wilmington, New Castle, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts amended with accounts type full.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Change person secretary company with change date.

Download
2020-10-28Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-09-27Capital

Legacy.

Download
2019-09-27Capital

Capital statement capital company with date currency figure.

Download
2019-09-27Insolvency

Legacy.

Download
2019-09-27Resolution

Resolution.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.