BEA FASTENING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BEA FASTENING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01055930

Incorporation date

25/05/1972

Size

Small

Contacts

Registered address

Registered address

Behrens House Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire HU17 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1972)
dot icon09/10/2025
Termination of appointment of Andreas Hoehling as a director on 2025-10-08
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon06/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Satisfaction of charge 6 in full
dot icon06/06/2024
Satisfaction of charge 010559300007 in full
dot icon08/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon18/10/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon18/10/2023
Amended accounts for a small company made up to 2022-12-31
dot icon04/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/03/2023
Withdrawal of a person with significant control statement on 2023-03-31
dot icon31/03/2023
Appointment of Mr Andreas Hoehling as a director on 2023-03-30
dot icon31/03/2023
Notification of Bea Gmbh as a person with significant control on 2021-06-01
dot icon15/03/2023
Registration of charge 010559300007, created on 2023-03-14
dot icon15/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon16/11/2021
Appointment of Mrs Gemma Louise Clark as a secretary on 2021-11-16
dot icon16/11/2021
Termination of appointment of Michael Robert Philpot as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Michael Robert Philpot as a secretary on 2021-11-16
dot icon30/09/2021
Director's details changed for Mr Stephan Kreft on 2021-09-28
dot icon30/09/2021
Appointment of Mr Stephan Kreft as a director on 2021-09-28
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/06/2021
Termination of appointment of Tobias Philipp Herbert Fischer Zernin as a director on 2021-06-01
dot icon17/06/2021
Notification of a person with significant control statement
dot icon12/06/2021
Cessation of Joh. Friedrich Behrens Ag as a person with significant control on 2021-06-01
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon20/12/2017
Auditor's resignation
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/04/2015
Director's details changed for Mr Tobias Philipp Herbert Fischer Zernin on 2015-04-17
dot icon29/04/2015
Secretary's details changed for Mr Michael Robert Philpot on 2015-04-29
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon09/05/2014
Auditor's resignation
dot icon11/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon04/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2011
Director's details changed for Mr John David Mercer on 2011-11-21
dot icon24/11/2011
Appointment of Mr Michael Robert Philpot as a director
dot icon11/11/2011
Director's details changed for Mr John David Mercer on 2011-11-11
dot icon11/11/2011
Termination of appointment of Paul Lee as a director
dot icon05/09/2011
Memorandum and Articles of Association
dot icon30/08/2011
Statement of company's objects
dot icon30/08/2011
Resolutions
dot icon08/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Statement of capital on 2011-07-05
dot icon05/07/2011
Statement by directors
dot icon05/07/2011
Solvency statement dated 22/06/11
dot icon05/07/2011
Resolutions
dot icon07/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/11/2010
Appointment of Mr John David Mercer as a director
dot icon31/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon05/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/08/2009
Auditor's resignation
dot icon27/07/2009
Registered office changed on 27/07/2009 from waterside road beverley east yorkshire HU17 0ST
dot icon29/06/2009
Duplicate mortgage certificatecharge no:5
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2009
Return made up to 14/05/09; full list of members
dot icon17/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/09/2008
Secretary appointed mr michael robert philpot
dot icon15/09/2008
Appointment terminated director alan morton
dot icon03/06/2008
Return made up to 14/05/08; full list of members
dot icon05/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 14/05/07; full list of members
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon13/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 14/05/05; full list of members
dot icon24/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 14/05/04; full list of members
dot icon25/07/2003
Auditor's resignation
dot icon05/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 30/05/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon13/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 30/05/02; full list of members
dot icon25/06/2001
Full group accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 30/05/01; full list of members
dot icon24/05/2001
Director resigned
dot icon13/06/2000
Full group accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 30/05/00; full list of members
dot icon29/01/2000
New director appointed
dot icon28/05/1999
Full group accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 30/05/99; full list of members
dot icon23/06/1998
Full group accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 30/05/98; no change of members
dot icon21/04/1998
Memorandum and Articles of Association
dot icon17/04/1998
Resolutions
dot icon03/06/1997
Return made up to 30/05/97; no change of members
dot icon03/06/1997
Full group accounts made up to 1996-12-31
dot icon26/06/1996
Full group accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 30/05/96; full list of members
dot icon24/11/1995
New director appointed
dot icon24/11/1995
Director resigned
dot icon26/06/1995
Full group accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 30/05/95; no change of members
dot icon31/03/1995
New director appointed
dot icon27/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Particulars of mortgage/charge
dot icon25/05/1994
Full group accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 30/05/94; no change of members
dot icon08/06/1993
New director appointed
dot icon08/06/1993
Full group accounts made up to 1992-12-31
dot icon08/06/1993
Return made up to 30/05/93; full list of members
dot icon27/05/1993
Ad 30/04/93--------- £ si 1500000@1=1500000 £ ic 50000/1550000
dot icon06/05/1993
Resolutions
dot icon06/05/1993
£ nc 50000/1550000 20/04/93
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Director resigned
dot icon22/06/1992
Full group accounts made up to 1991-12-31
dot icon22/06/1992
Return made up to 30/05/92; no change of members
dot icon29/07/1991
Director resigned;new director appointed
dot icon21/06/1991
Full group accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 30/05/91; no change of members
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 30/05/90; full list of members
dot icon05/01/1990
New director appointed
dot icon04/01/1990
Director resigned
dot icon29/10/1989
Group accounts for a medium company made up to 1988-12-31
dot icon29/10/1989
Return made up to 08/05/89; full list of members
dot icon11/10/1988
Director's particulars changed
dot icon06/07/1988
Full group accounts made up to 1987-12-31
dot icon06/07/1988
Return made up to 09/06/88; full list of members
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 29/06/87; full list of members
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 09/06/86; full list of members
dot icon01/08/1977
Certificate of change of name
dot icon25/05/1972
Incorporation
dot icon25/05/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mercer, John David
Director
22/11/2010 - Present
3
Kreft, Stephan
Director
28/09/2021 - 28/02/2023
2
Hoehling, Andreas
Director
30/03/2023 - 08/10/2025
2

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 BEA FASTENING SYSTEMS LIMITED

BEA FASTENING SYSTEMS LIMITED is an(a) Active company incorporated on 25/05/1972 with the registered office located at Behrens House Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire HU17 0RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEA FASTENING SYSTEMS LIMITED?

toggle

BEA FASTENING SYSTEMS LIMITED is currently Active. It was registered on 25/05/1972 .

Where is BEA FASTENING SYSTEMS LIMITED located?

toggle

BEA FASTENING SYSTEMS LIMITED is registered at Behrens House Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire HU17 0RT.

What does BEA FASTENING SYSTEMS LIMITED do?

toggle

BEA FASTENING SYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BEA FASTENING SYSTEMS LIMITED?

toggle

The latest filing was on 09/10/2025: Termination of appointment of Andreas Hoehling as a director on 2025-10-08.