BEALINE LIMITED

Register to unlock more data on OkredoRegister

BEALINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08090752

Incorporation date

31/05/2012

Size

Dormant

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon26/11/2025
Director's details changed for Amrit Kaur Bhogal on 2024-11-01
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Solvency Statement dated 09/12/24
dot icon29/01/2025
Statement by Directors
dot icon29/01/2025
Statement of capital on 2025-01-29
dot icon23/09/2024
Re-registration of Memorandum and Articles
dot icon23/09/2024
Certificate of re-registration from Public Limited Company to Private
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Re-registration from a public company to a private limited company
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon04/03/2024
Registered office address changed from Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB United Kingdom to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon04/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon18/07/2022
Appointment of Thomas Alan Horwood as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of Nessa Mc Neela as a director on 2022-07-06
dot icon28/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/11/2021
Appointment of Nessa Mc Neela as a director on 2021-10-19
dot icon01/11/2021
Termination of appointment of Simon Philcox as a director on 2021-10-19
dot icon10/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/06/2021
Appointment of Amrit Kaur Bhogal as a director on 2021-05-12
dot icon17/05/2021
Termination of appointment of Benjamin Christopher Gibbs as a director on 2021-03-25
dot icon06/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon05/02/2020
Termination of appointment of Rebecca Louise Napier as a director on 2020-02-01
dot icon05/02/2020
Appointment of Benjamin Christopher Gibbs as a director on 2020-02-01
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon05/03/2019
Termination of appointment of Sarah Elizabeth Mussenden as a director on 2019-03-01
dot icon05/03/2019
Appointment of Mrs Rebecca Louise Napier as a director on 2019-03-01
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon09/05/2017
Appointment of Simon Philcox as a director on 2017-03-31
dot icon09/05/2017
Termination of appointment of Ian William Howick as a director on 2017-03-31
dot icon17/03/2017
Termination of appointment of Gaylene Jennefer Kendall as a director on 2016-12-31
dot icon17/03/2017
Appointment of Mrs Sarah Elizabeth Mussenden as a director on 2017-01-01
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Keith Williams as a director on 2016-03-31
dot icon01/03/2016
Termination of appointment of Nicholas Swift as a director on 2016-02-26
dot icon20/10/2015
Termination of appointment of Rinaldo Marcoz as a director on 2015-10-15
dot icon20/10/2015
Termination of appointment of Brijesh Sureshchandra Patel as a director on 2015-10-15
dot icon20/10/2015
Appointment of Ms Gaylene Jennefer Kendall as a director on 2015-10-15
dot icon19/10/2015
Appointment of Mr Ian William Howick as a director on 2015-10-15
dot icon19/10/2015
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 2015-10-15
dot icon19/10/2015
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB on 2015-10-19
dot icon19/10/2015
Appointment of Mr Andrew Ian Fleming as a secretary on 2015-10-15
dot icon23/09/2015
Appointment of Mr Keith Williams as a director on 2015-07-14
dot icon23/09/2015
Appointment of Mr Nicholas Swift as a director on 2015-07-14
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/10/2014
Appointment of Rinaldo Marcoz as a director on 2014-09-30
dot icon06/10/2014
Termination of appointment of Neville Duncan Scott as a director on 2014-09-30
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/06/2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
dot icon14/06/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon14/06/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon05/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/06/2013
Secretary's details changed for State Street Secretaries (Uk) Limited on 2012-10-22
dot icon05/06/2013
Director's details changed for Mr Ahsan Zafar Iqbal on 2012-10-22
dot icon05/06/2013
Director's details changed for Mr Neville Duncan Scott on 2012-10-22
dot icon09/11/2012
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 2012-11-09
dot icon04/07/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon15/06/2012
Commence business and borrow
dot icon15/06/2012
Trading certificate for a public company
dot icon31/05/2012
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
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
50.00K
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Keith
Director
14/07/2015 - 31/03/2016
63
STATE STREET SECRETARIES (UK) LIMITED
Corporate Secretary
31/05/2012 - 15/10/2015
66
Kendall, Gaylene Jennefer
Director
15/10/2015 - 31/12/2016
38
Howick, Ian William
Director
15/10/2015 - 31/03/2017
8
Swift, Nicholas
Director
14/07/2015 - 26/02/2016
341

Persons with Significant Control

1
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 BEALINE LIMITED

BEALINE LIMITED is an(a) Active company incorporated on 31/05/2012 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. 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 BEALINE LIMITED?

toggle

BEALINE LIMITED is currently Active. It was registered on 31/05/2012 .

Where is BEALINE LIMITED located?

toggle

BEALINE LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BEALINE LIMITED do?

toggle

BEALINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEALINE LIMITED?

toggle

The latest filing was on 26/11/2025: Director's details changed for Amrit Kaur Bhogal on 2024-11-01.