UKBizDB.co.uk

BEFKAMRING LIMITED

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

This company is commonly known as Befkamring Limited. The company was founded 36 years ago and was given the registration number 02198333. The firm's registered office is in BURY ST EDMINDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edminds, Suffolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEFKAMRING LIMITED
Company Number:02198333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edminds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Secretary31 December 2020Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director31 December 2020Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director24 July 2023Active
143 Royal Avenue, Onchan, IM3 1LG

Secretary01 February 2005Active
Hsbc House Ridgeway Street, Douglas, IM99 1US

Secretary06 July 1992Active
17 City Business Centre, London, SE16 2XB

Secretary-Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Secretary01 April 2009Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Corporate Secretary04 April 2017Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Corporate Secretary30 October 2015Active
4 Hazel Close, Birchill, Onchan, IM3 3BJ

Director06 July 1992Active
8 Beechwood Rise, Tromode, Douglas, ISLE MAN

Director06 July 1992Active
114 Bucks Road, Douglas, IM1 3AH

Director24 January 2003Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director04 May 2017Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director27 June 2018Active
"Garey Greiney", 10 Ashfield Avenue, Union Mills, IM4 4LN

Director01 July 2004Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director13 December 2018Active
Croit Ny Meagh, Rhenab Road Cornaa, Ramsey, IM7 1EL

Director24 January 2003Active
1 Spinney Close, Douglas, IM2 1NF

Director13 November 1995Active
143 Royal Avenue, Onchan, IM3 1LG

Director01 July 2004Active
La Retraite 15 River Walk, The Braddan Hills, Braddan, IM4 4TJ

Director06 July 1992Active
Stanley House, Baldhoon, Laxey, IM4 7QG

Director13 November 1995Active
Stable Cottage High Street, Ixworth, Bury St Edmunds, IP31 2HN

Director01 February 1996Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director10 August 2016Active
Russetts 26a The Street, Moulton, Newmarket, CB8 8RZ

Director14 January 1999Active
Glen Royal, Glen Road, Laxey, IM4 7AP

Director06 August 2000Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director09 February 2023Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director22 March 2019Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director26 July 2017Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director01 April 2009Active
Park Place, Park Street, St. Peter Port, Guernsey, GY1 1EE

Director30 June 2010Active
Park Place, Park Street, St Peter Port, Guernsey, GY1 1EE

Director01 April 2009Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director04 April 2017Active
Hsbc House, Esplanade, St Helier, Jersey, JE1 1GT

Director26 July 2017Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director31 December 2020Active
Woodlands Logs Hill, Chislehurst, London,

Director-Active

People with Significant Control

Hsbc Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Canada Square, London, United Kingdom, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Gerald Boyce
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:Hpb House, 24-28 Old Station Road, Newmarket, England, CB8 8EH
Nature of control:
  • Significant influence or control as trust

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
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Address

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

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint corporate secretary company with name date.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.