UKBizDB.co.uk

BEETLES (UK) LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director11 December 2020Active
1, Inverary Close, Kenilworth, England, CV8 2NZ

Secretary18 April 2017Active
Oakwood House, Limekiln Road, Rangeworthy, Bristol, BS37 5QB

Secretary20 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 1994Active
5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

Director20 March 1997Active
Hill House Farm, Sodbury Road, Wickwar, GL12 8PA

Director20 March 1997Active
Oakwood House Lime Kiln Road, Rangeworthy, Bristol, BS37 5QB

Director03 May 1994Active
Danbury House, Great Western Business Park, Armstrong Way, Yate, Bristol, BS37 5NG

Director17 October 2017Active
Danbury House, Great Western Business Park, Armstrong Way, Yate, Bristol, BS37 5NG

Director17 October 2017Active
Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER

Director01 May 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Address

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

Download
2021-06-21Address

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

Download
2021-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-17Resolution

Resolution.

Download
2021-06-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-09Address

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

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Change account reference date company current extended.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.