UKBizDB.co.uk

BEESWIFT LIMITED

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

This company is commonly known as Beeswift Limited. The company was founded 42 years ago and was given the registration number 01569085. The firm's registered office is in WEST BROMWICH. You can find them at West Wing Delta House, Delta Point Greets Green Road, West Bromwich, West Midlands. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BEESWIFT LIMITED
Company Number:01569085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:West Wing Delta House, Delta Point Greets Green Road, West Bromwich, West Midlands, B70 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Secretary22 March 2022Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director28 June 2021Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director02 July 2012Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director01 October 1993Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director27 January 2020Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director02 July 2012Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director24 October 2017Active
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL

Secretary-Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Secretary15 May 2019Active
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL

Director02 July 2012Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director17 July 2006Active
19a Bishops Avenue, Northwood, HA6 3DQ

Director01 June 1993Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director28 November 1996Active
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL

Director08 January 2004Active
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL

Director03 June 1996Active
33 Marlborough Park Avenue, Sidcup, DA15 9DL

Director-Active
19 Bancroft Avenue, London, N2 0AR

Director-Active
6 Appleton Avenue, Pedmore, Stourbridge, DY8 2JZ

Director-Active
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU

Director01 October 2000Active
Firscroft, Swancote, Bridgnorth, WV15 5HA

Director-Active

People with Significant Control

Gerber Goldschmidt Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201, Haverstock Hill, London, England, NW3 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-15Address

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

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.