B E FURNITURE LIMITED

Register to unlock more data on OkredoRegister

B E FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07165188

Incorporation date

23/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Tamworth Road, Long Eaton, Nottingham NG10 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2010)
dot icon11/03/2026
Appointment of Ms Margaret Adams as a director on 2026-03-11
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon13/01/2021
Notification of Simaluda Ltd as a person with significant control on 2020-12-29
dot icon13/01/2021
Cessation of Simon Evans as a person with significant control on 2020-12-29
dot icon27/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/08/2019
Director's details changed for Mr Simon Evans on 2019-08-29
dot icon29/08/2019
Secretary's details changed for Ms Margaret Adams on 2019-08-29
dot icon23/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/08/2018
Change of details for Mr Simon Evans as a person with significant control on 2018-08-17
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon09/02/2018
Director's details changed for Mr Simon Evans on 2018-02-08
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Current accounting period shortened from 2018-03-31 to 2017-10-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon25/01/2017
Satisfaction of charge 071651880002 in full
dot icon25/01/2017
Satisfaction of charge 071651880001 in full
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/09/2016
Sub-division of shares on 2016-04-06
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon05/04/2016
Change of share class name or designation
dot icon30/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Registration of charge 071651880002, created on 2015-09-08
dot icon17/04/2015
Appointment of Ms Margaret Adams as a secretary on 2015-04-17
dot icon06/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Registration of charge 071651880001, created on 2014-10-20
dot icon06/10/2014
Termination of appointment of a director
dot icon17/09/2014
Termination of appointment of Caroline Evans as a director on 2014-09-17
dot icon17/09/2014
Termination of appointment of Caroline Evans as a secretary on 2014-09-17
dot icon09/05/2014
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 2014-05-09
dot icon10/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Simon Evans on 2013-10-09
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon23/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
2.54M
-
0.00
579.69K
-
2022
36
2.58M
-
0.00
1.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Evans
Director
23/02/2010 - Present
9
Adams, Margaret
Director
11/03/2026 - Present
4
Adams, Margaret
Secretary
17/04/2015 - Present
-
Evans, Caroline
Secretary
23/02/2010 - 17/09/2014
-
Evans, Caroline
Director
23/02/2010 - 17/09/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B E FURNITURE LIMITED

B E FURNITURE LIMITED is an(a) Active company incorporated on 23/02/2010 with the registered office located at 143 Tamworth Road, Long Eaton, Nottingham NG10 1BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B E FURNITURE LIMITED?

toggle

B E FURNITURE LIMITED is currently Active. It was registered on 23/02/2010 .

Where is B E FURNITURE LIMITED located?

toggle

B E FURNITURE LIMITED is registered at 143 Tamworth Road, Long Eaton, Nottingham NG10 1BY.

What does B E FURNITURE LIMITED do?

toggle

B E FURNITURE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for B E FURNITURE LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Ms Margaret Adams as a director on 2026-03-11.