UKBizDB.co.uk

CHEZ BEC LIMITED

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

This company is commonly known as Chez Bec Limited. The company was founded 18 years ago and was given the registration number 05503067. The firm's registered office is in ONGAR. You can find them at No 2 Stable, Nether Hall Farm Church Road, Moreton, Ongar, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CHEZ BEC LIMITED
Company Number:05503067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:No 2 Stable, Nether Hall Farm Church Road, Moreton, Ongar, Essex, England, CM5 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Hylands Estate, London Road, Chelmsford, England, CM2 8WQ

Secretary28 February 2017Active
The Stables, Hylands Estate, London Road, Chelmsford, England, CM2 8WQ

Director28 February 2017Active
No 2 Stable, Nether Hall Farm, Church Road, Moreton, Ongar, England, CM5 0JA

Secretary07 July 2005Active
Doe House, Farm, Bradfield Dale, Sheffield, England, S6 6LE

Director07 July 2005Active
No 2 Stable, Nether Hall Farm, Church Road, Moreton, Ongar, England, CM5 0JA

Director07 July 2005Active
No 2 Stable, Nether Hall Farm, Church Road, Moreton, Ongar, England, CM5 0JA

Director22 October 2013Active

People with Significant Control

Mrs Tanya Luise Lyall
Notified on:28 February 2017
Status:Active
Date of birth:March 1970
Nationality:English
Country of residence:England
Address:The Stables, Hylands Estate, Chelmsford, England, CM2 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Harriet Rose Rouse
Notified on:30 June 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Mayfield, St. Marys Avenue, Bromley, England, BR2 0PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Doyle
Notified on:30 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Cliff Cottage, 67a Warwick Park, Tunbridge Wells, England, TN2 5EJ
Nature of control:
  • Ownership of shares 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Change account reference date company current extended.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-03-08Accounts

Accounts amended with accounts type small.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2017-02-28Officers

Appoint person secretary company with name date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.