UKBizDB.co.uk

BILL BEAN LIMITED

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

This company is commonly known as Bill Bean Limited. The company was founded 26 years ago and was given the registration number 03519296. The firm's registered office is in NORWICH. You can find them at Lawrence House 5, St. Andrews Hill, Norwich, Norfolk. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:BILL BEAN LIMITED
Company Number:03519296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Lawrence House 5, St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary27 February 1998Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director27 February 1998Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director11 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 1998Active

People with Significant Control

Mr Dennis John Warrington
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Warrington
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation disclaimer notice.

Download
2020-10-02Address

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

Download
2020-10-02Resolution

Resolution.

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Address

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

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Officers

Change person secretary company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Officers

Change person director company with change date.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.