BEARHOUSE GLOBAL LTD

Register to unlock more data on OkredoRegister

BEARHOUSE GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08527180

Incorporation date

13/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2013)
dot icon15/12/2025
Liquidators' statement of receipts and payments to 2025-10-18
dot icon18/02/2025
Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-18
dot icon04/12/2024
Liquidators' statement of receipts and payments to 2024-10-18
dot icon15/12/2023
Liquidators' statement of receipts and payments to 2023-10-18
dot icon27/10/2022
Statement of affairs
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Registered office address changed from 35-37 Ludgate Hill 35-37 Ludgate Hill London EC4M 7JN England to 9 Ensign House Admirals Way London E14 9XQ on 2022-10-27
dot icon14/05/2022
Compulsory strike-off action has been discontinued
dot icon13/05/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon05/05/2022
Compulsory strike-off action has been suspended
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon16/10/2021
Compulsory strike-off action has been discontinued
dot icon15/10/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon18/08/2020
Termination of appointment of Tyna Howell as a director on 2020-08-18
dot icon04/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-05-31
dot icon27/02/2019
Previous accounting period shortened from 2018-05-30 to 2018-05-29
dot icon30/10/2018
Registered office address changed from 5 Suite 2 Percy Street London W1T 1DG England to 35-37 Ludgate Hill 35-37 Ludgate Hill London EC4M 7JN on 2018-10-30
dot icon27/07/2018
Registered office address changed from 1 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ England to 5 Suite 2 Percy Street London W1T 1DG on 2018-07-27
dot icon27/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon12/06/2018
Registered office address changed from Suite 2 5 Percy Street London W1T 1DG England to 1 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 2018-06-12
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/11/2017
Appointment of Ms Tyna Howell as a director on 2017-11-27
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon14/06/2017
Micro company accounts made up to 2016-05-31
dot icon07/04/2017
Director's details changed for Mr Barry Alan Head on 2017-03-07
dot icon07/04/2017
Registered office address changed from 23 Hanover Square London W1S 1JB to Suite 2 5 Percy Street London W1T 1DG on 2017-04-07
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon21/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon12/09/2016
Director's details changed for Mr Barry Alan Head on 2016-08-15
dot icon09/09/2016
Registered office address changed from Unit E1 Barlow Way Rainham Essex RM13 8BT England to 23 Hanover Square London W1S 1JB on 2016-09-09
dot icon15/07/2016
Termination of appointment of Elizabeth Lee May as a director on 2016-07-15
dot icon14/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/04/2016
Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW to Unit E1 Barlow Way Rainham Essex RM13 8BT on 2016-04-14
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/09/2015
Director's details changed for Mr Barry Alan Head on 2015-09-16
dot icon02/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Elizabeth May as a secretary
dot icon13/03/2014
Director's details changed for Mr Barry Alan Head on 2014-03-01
dot icon19/02/2014
Certificate of change of name
dot icon19/02/2014
Change of name notice
dot icon31/01/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-01-31
dot icon13/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
24/01/2023
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2020
dot iconNext account date
29/05/2021
dot iconNext due on
28/02/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Tyna
Director
27/11/2017 - 18/08/2020
3
Head, Barry Alan
Director
13/05/2013 - Present
10
May, Elizabeth Lee
Secretary
13/05/2013 - 06/03/2014
-
May, Elizabeth Lee
Director
13/05/2013 - 15/07/2016
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BEARHOUSE GLOBAL LTD

BEARHOUSE GLOBAL LTD is an(a) Liquidation company incorporated on 13/05/2013 with the registered office located at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD. 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 BEARHOUSE GLOBAL LTD?

toggle

BEARHOUSE GLOBAL LTD is currently Liquidation. It was registered on 13/05/2013 .

Where is BEARHOUSE GLOBAL LTD located?

toggle

BEARHOUSE GLOBAL LTD is registered at SFP, Warehouse W 3 Western Gateway Royal Victoria Docks, London E16 1BD.

What does BEARHOUSE GLOBAL LTD do?

toggle

BEARHOUSE GLOBAL LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BEARHOUSE GLOBAL LTD?

toggle

The latest filing was on 15/12/2025: Liquidators' statement of receipts and payments to 2025-10-18.