This company is commonly known as Beetles (uk) Ltd. The company was founded 30 years ago and was given the registration number 02925082. The firm's registered office is in BRISTOL. You can find them at Danbury House Great Western Business Park, Armstrong Way, Yate, Bristol, South Glous. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEETLES (UK) LTD |
---|---|---|
Company Number | : | 02925082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1994 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Danbury House Great Western Business Park, Armstrong Way, Yate, Bristol, South Glous, BS37 5NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 11 December 2020 | Active |
1, Inverary Close, Kenilworth, England, CV8 2NZ | Secretary | 18 April 2017 | Active |
Oakwood House, Limekiln Road, Rangeworthy, Bristol, BS37 5QB | Secretary | 20 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 May 1994 | Active |
5, Merchants Row, Caledonian Road, Bristol, BS1 6JN | Director | 20 March 1997 | Active |
Hill House Farm, Sodbury Road, Wickwar, GL12 8PA | Director | 20 March 1997 | Active |
Oakwood House Lime Kiln Road, Rangeworthy, Bristol, BS37 5QB | Director | 03 May 1994 | Active |
Danbury House, Great Western Business Park, Armstrong Way, Yate, Bristol, BS37 5NG | Director | 17 October 2017 | Active |
Danbury House, Great Western Business Park, Armstrong Way, Yate, Bristol, BS37 5NG | Director | 17 October 2017 | Active |
Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER | Director | 01 May 2018 | Active |
Mrs Silvie Jones | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill House Farm, Sodbury Road, Wotton-Under-Edge, England, GL12 8PA |
Nature of control | : |
|
Christopher Nicholas Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Merchants Row, Bristol, England, BS1 6JN |
Nature of control | : |
|
Mr Jason Marcus Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hill House Farm, Sodbury Road, Wotton-Under-Edge, England, GL12 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-17 | Resolution | Resolution. | Download |
2021-06-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Change account reference date company current extended. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.