UKBizDB.co.uk

BEESTING AND STONE LIMITED

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

This company is commonly known as Beesting And Stone Limited. The company was founded 13 years ago and was given the registration number 07506753. The firm's registered office is in LONDON. You can find them at 15 Bowling Green Lane, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEESTING AND STONE LIMITED
Company Number:07506753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Bowling Green Lane, London, EC1R 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director05 August 2022Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director31 January 2023Active
15, Bowling Green Lane, London, United Kingdom, EC1R 0BD

Director26 January 2011Active
15, Bowling Green Lane, London, EC1R 0BD

Director26 January 2011Active

People with Significant Control

Jennifer Jane Gelling
Notified on:31 January 2023
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:2 Michaels Court, Hanney Road, Abingdon, England, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Street
Notified on:31 January 2023
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:2 Michaels Court, Hanney Road, Abingdon, England, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Adam Gelling
Notified on:05 August 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:2 Michaels Court, Hanney Road, Abingdon, England, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Jayne Beatson
Notified on:01 December 2016
Status:Active
Date of birth:November 1974
Nationality:New Zealander
Country of residence:United Kingdom
Address:15, Bowling Green Lane, London, United Kingdom, EC1R 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald James Stone
Notified on:01 December 2016
Status:Active
Date of birth:February 1973
Nationality:New Zealander
Country of residence:United Kingdom
Address:15, Bowling Green Lane, London, United Kingdom, EC1R 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Address

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

Download
2023-02-13Capital

Capital allotment shares.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.