BEART & GIBSON LIMITED

Register to unlock more data on OkredoRegister

BEART & GIBSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465344

Incorporation date

13/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Fletcher Way, (Former Fletcher Way Garage), Hemel Hempstead, Hertfordshire HP2 5SECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon21/01/2026
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon14/02/2023
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/10/2022
Previous accounting period extended from 2022-02-28 to 2022-03-31
dot icon23/12/2021
Micro company accounts made up to 2021-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon15/11/2021
Change of details for Mr. Artan Hyseni as a person with significant control on 2020-11-27
dot icon16/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-02-28
dot icon19/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon11/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon11/02/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr Artan Hyseni on 2014-09-01
dot icon16/01/2015
Registered office address changed from Unit 10 Industrial Park Estate Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR to Fletcher Way (Former Fletcher Way Garage) Hemel Hempstead Hertfordshire HP2 5SE on 2015-01-16
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/10/2013
Registered office address changed from 50 Kettering Road Market Harborough Leicestershire LE16 8AN England on 2013-10-08
dot icon16/07/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon16/07/2013
Administrative restoration application
dot icon25/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/10/2012
Termination of appointment of Bedri Lupci as a director
dot icon08/10/2012
Registered office address changed from , 487 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5HL, England on 2012-10-08
dot icon08/10/2012
Appointment of Mr Artan Hyseni as a director
dot icon21/02/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Bedri Lupci as a director
dot icon21/02/2012
Termination of appointment of Artan Hyseni as a director
dot icon21/02/2012
Registered office address changed from , Suite 401 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom on 2012-02-21
dot icon21/02/2012
Register(s) moved to registered office address
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/01/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/01/2011
Director's details changed for Mr Artan Hyseni on 2010-03-01
dot icon07/01/2011
Termination of appointment of Artan Hyseni as a secretary
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/10/2010
Registered office address changed from , Unit 1a 197 Burnt Oak Broadway, Edgware, Middlesex, HA8 5EH, United Kingdom on 2010-10-26
dot icon10/03/2010
Registered office address changed from , Suite 401 - 402 Cumberland House, 80 Scrubs Lane, London, NW10 6RF on 2010-03-10
dot icon10/03/2010
Appointment of Mr Artan Hyseni as a director
dot icon10/03/2010
Termination of appointment of Eqerem Ratkoceri as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon29/12/2009
Director's details changed for Eqerem Ratkoceri on 2009-12-28
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2009
Return made up to 13/11/08; full list of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from, 16-18 bowers parade, high street, harpenden, hertfordshire, AL5 2SH
dot icon28/01/2009
Director's change of particulars / eqerem ratkoceri / 28/01/2009
dot icon28/01/2009
Secretary's change of particulars / artan hyseni / 28/01/2009
dot icon20/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/03/2008
Prev ext from 31/01/2008 to 29/02/2008
dot icon17/01/2008
Amended accounts made up to 2007-01-31
dot icon10/12/2007
Return made up to 13/11/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2007
Return made up to 13/11/06; full list of members
dot icon23/03/2006
Return made up to 13/11/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 13/11/04; full list of members
dot icon01/12/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Secretary resigned
dot icon05/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/02/2003
Return made up to 13/11/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/04/2002
Return made up to 13/11/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2001-01-31
dot icon05/02/2001
Accounts for a small company made up to 2000-01-31
dot icon15/11/2000
Return made up to 13/11/00; full list of members
dot icon08/12/1999
Return made up to 13/11/99; full list of members
dot icon08/12/1999
Director resigned
dot icon12/08/1999
Accounts for a small company made up to 1999-01-31
dot icon18/01/1999
Accounting reference date extended from 30/11/98 to 31/01/99
dot icon30/11/1998
Return made up to 13/11/98; full list of members
dot icon03/03/1998
Ad 29/01/98--------- £ si 84998@1=84998 £ ic 2/85000
dot icon03/03/1998
Resolutions
dot icon03/03/1998
£ nc 10000/100000 29/01/98
dot icon20/01/1998
Particulars of mortgage/charge
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
New director appointed
dot icon13/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
63.73K
-
0.00
-
-
2022
0
53.76K
-
0.00
-
-
2023
0
46.52K
-
0.00
-
-
2023
0
46.52K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

46.52K £Descended-13.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyseni, Artan
Director
28/02/2010 - 30/09/2011
39
Hyseni, Artan
Director
05/03/2012 - Present
39
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/11/1997 - 12/11/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/11/1997 - 12/11/1997
67500
Beart, Brian
Director
12/11/1997 - 28/09/2004
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEART & GIBSON LIMITED

BEART & GIBSON LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at Fletcher Way, (Former Fletcher Way Garage), Hemel Hempstead, Hertfordshire HP2 5SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEART & GIBSON LIMITED?

toggle

BEART & GIBSON LIMITED is currently Active. It was registered on 13/11/1997 .

Where is BEART & GIBSON LIMITED located?

toggle

BEART & GIBSON LIMITED is registered at Fletcher Way, (Former Fletcher Way Garage), Hemel Hempstead, Hertfordshire HP2 5SE.

What does BEART & GIBSON LIMITED do?

toggle

BEART & GIBSON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEART & GIBSON LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with no updates.