BEAP

Register to unlock more data on OkredoRegister

BEAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04615676

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O H. RAHMAN, 31 Cornwall Road, Bradford, West Yorkshire BD8 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon05/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon15/01/2024
Notification of a person with significant control statement
dot icon03/01/2024
Termination of appointment of Delwar Hussain as a director on 2023-01-01
dot icon03/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Cessation of Habibur Rahman as a person with significant control on 2023-09-01
dot icon17/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon28/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon27/03/2019
Statement of company's objects
dot icon27/03/2019
Resolutions
dot icon02/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon01/12/2016
Termination of appointment of Humayun Islam as a director on 2016-03-30
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/12/2015
Annual return made up to 2015-12-12 no member list
dot icon27/12/2015
Termination of appointment of Ed Adrian Christopher Hall as a director on 2015-07-06
dot icon27/12/2015
Appointment of Mr. Muminul Islam as a director on 2014-06-19
dot icon27/12/2015
Appointment of Mr. Humayun Islam as a director on 2014-09-20
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/01/2015
Annual return made up to 2014-12-12 no member list
dot icon01/01/2015
Director's details changed for Mr Mohammed Azad on 2014-06-10
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-12 no member list
dot icon23/12/2013
Director's details changed for Habibur Rahman on 2012-11-17
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-12-12 no member list
dot icon21/12/2012
Termination of appointment of Reena Uddin as a director
dot icon13/01/2012
Annual return made up to 2011-12-12 no member list
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-12 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Registered office address changed from Oryx House 111 Manningham Lane Bradford West Yorkshire BD1 3BN on 2010-06-11
dot icon12/01/2010
Annual return made up to 2009-12-12 no member list
dot icon12/01/2010
Director's details changed for Delwar Hussain on 2009-11-01
dot icon12/01/2010
Director's details changed for Reena Uddin on 2009-11-01
dot icon12/01/2010
Director's details changed for Ed Adrian Christopher Hall on 2009-11-01
dot icon12/01/2010
Director's details changed for Habibur Rahman on 2009-11-01
dot icon12/01/2010
Director's details changed for Hiron Miah on 2009-11-01
dot icon12/01/2010
Director's details changed for Jahanara Begum Ali on 2009-11-01
dot icon12/01/2010
Director's details changed for Mr Mohammed Azad on 2009-11-01
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2009
Registered office changed on 29/05/2009 from carlisle business centre 60 carlisle road bradford west yorkshire BD8 8BD united kingdom
dot icon12/03/2009
Director appointed mr mohammed azad
dot icon12/03/2009
Appointment terminated director shahidur rahman
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 12/12/08
dot icon02/06/2008
Registered office changed on 02/06/2008 from neighbourhood resource centre 31 cornwall road bradford west yorkshire BD8 7JN
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Annual return made up to 12/12/07
dot icon14/12/2007
Director's particulars changed
dot icon13/12/2007
Director resigned
dot icon15/01/2007
Annual return made up to 12/12/06
dot icon03/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon13/02/2006
Annual return made up to 12/12/05
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
New director appointed
dot icon09/08/2005
Registered office changed on 09/08/05 from: beap centre for enterprise unit 1 2ND floor 114-116 manningham lane bradford BD8 7JW
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/12/2004
Annual return made up to 12/12/04
dot icon15/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2004
Annual return made up to 12/12/03
dot icon11/11/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/09/2003
Memorandum and Articles of Association
dot icon28/03/2003
Registered office changed on 28/03/03 from: york house business centre suie 2 249 manningham lane bradford west yorkshire BD8 7ER
dot icon12/12/2002
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
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
8
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Islam, Humayun
Director
20/09/2014 - 30/03/2016
11
Begum Ali, Jahanara
Director
31/07/2005 - Present
2
Mr Habibur Rahman
Director
12/12/2002 - Present
10
Rahman, Shahidur
Director
12/12/2002 - 01/03/2009
28
Azad, Mohammed
Director
01/03/2009 - Present
3

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 BEAP

BEAP is an(a) Active company incorporated on 12/12/2002 with the registered office located at C/O H. RAHMAN, 31 Cornwall Road, Bradford, West Yorkshire BD8 7JN. There are currently 5 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 BEAP?

toggle

BEAP is currently Active. It was registered on 12/12/2002 .

Where is BEAP located?

toggle

BEAP is registered at C/O H. RAHMAN, 31 Cornwall Road, Bradford, West Yorkshire BD8 7JN.

What does BEAP do?

toggle

BEAP operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEAP?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-30 with no updates.