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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Secretary | 22 March 2022 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 28 June 2021 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 02 July 2012 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 01 October 1993 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 27 January 2020 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 02 July 2012 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 24 October 2017 | Active |
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 | Secretary | 15 May 2019 | Active |
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL | Director | 02 July 2012 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 17 July 2006 | Active |
19a Bishops Avenue, Northwood, HA6 3DQ | Director | 01 June 1993 | Active |
Unit 1 The Hub, Nobel Way, Birmingham, England, B6 7EU | Director | 28 November 1996 | Active |
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL | Director | 08 January 2004 | Active |
West Wing Delta House, Delta Point Greets Green Road, West Bromwich, B70 9PL | Director | 03 June 1996 | Active |
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 | Director | 01 October 2000 | Active |
Firscroft, Swancote, Bridgnorth, WV15 5HA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type group. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-03-23 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Officers | Appoint person secretary company with name date. | Download |
2019-05-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.