UKBizDB.co.uk

BEVTEC SERVICES LIMITED

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

This company is commonly known as Bevtec Services Limited. The company was founded 12 years ago and was given the registration number 07835955. The firm's registered office is in HORSHAM. You can find them at Unit 6 Graylands Estate, Langhurstwood Road, Horsham, West Sussex. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:BEVTEC SERVICES LIMITED
Company Number:07835955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit 6 Graylands Estate, Langhurstwood Road, Horsham, West Sussex, RH12 4QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD

Secretary04 November 2011Active
Unit 6 Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD

Director28 November 2019Active
Unit 6 Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD

Director28 November 2019Active
Unit 6 Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD

Director04 November 2011Active
Unit 6 Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD

Director04 November 2011Active
Unit 6 Graylands Estate, Langhurstwood Road, Horsham, RH12 4QD

Director01 April 2012Active

People with Significant Control

Mr Paul Lindfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naomi Nicholette Lindfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 6 Graylands Estate, Langhurstwood Road, Horsham, United Kingdom, RH12 4QD
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 (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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-29Capital

Capital allotment shares.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Capital

Capital cancellation shares.

Download
2019-12-15Capital

Capital return purchase own shares.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.