BEATEFFECT LIMITED

Register to unlock more data on OkredoRegister

BEATEFFECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223639

Incorporation date

11/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Ashton Vale Road, Ashton Vale, Bristol BS3 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/11/2024
Appointment of Helen Louise Barks as a director on 2024-09-11
dot icon26/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon12/06/2024
Appointment of Lorraine Margaret Chappell as a director on 2024-06-12
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon15/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon26/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/03/2015
Registration of charge 032236390002, created on 2015-03-30
dot icon03/03/2015
Termination of appointment of Mark Christian Pearce as a director on 2014-08-01
dot icon12/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon08/08/2013
Director's details changed for John Charles Barks on 2013-07-01
dot icon08/08/2013
Director's details changed for Mark Christian Pearce on 2013-07-01
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mark Christian Pearce on 2010-07-11
dot icon14/07/2010
Director's details changed for John Charles Barks on 2010-07-11
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 11/07/09; full list of members
dot icon19/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon17/04/2009
Compulsory strike-off action has been discontinued
dot icon15/04/2009
Return made up to 11/07/08; full list of members
dot icon04/04/2009
Director and secretary's change of particulars / john barks / 01/12/2008
dot icon31/03/2009
First Gazette notice for compulsory strike-off
dot icon19/01/2009
Registered office changed on 19/01/2009 from 169 hotwells road hotwells bristol avon BS8 4RY
dot icon24/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/07/2008
Director appointed mark christian pearce
dot icon08/07/2008
Appointment terminated director melany barks
dot icon07/07/2008
Total exemption small company accounts made up to 2006-07-31
dot icon23/06/2008
Total exemption small company accounts made up to 2005-07-31
dot icon22/09/2007
Return made up to 11/07/07; no change of members
dot icon15/08/2006
Return made up to 11/07/06; full list of members
dot icon03/10/2005
Return made up to 11/07/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 11/07/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/10/2003
Return made up to 11/07/03; full list of members
dot icon04/07/2002
Return made up to 11/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon10/08/2001
Return made up to 11/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/01/2001
Accounts for a small company made up to 1999-07-31
dot icon26/09/2000
Accounts for a small company made up to 1998-07-31
dot icon20/07/2000
Return made up to 11/07/00; full list of members
dot icon08/10/1999
Return made up to 11/07/99; full list of members
dot icon11/11/1998
Return made up to 11/07/98; full list of members
dot icon10/09/1998
Accounts for a small company made up to 1997-07-31
dot icon28/10/1997
Return made up to 11/07/97; full list of members
dot icon01/10/1996
Particulars of mortgage/charge
dot icon09/08/1996
New secretary appointed;new director appointed
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: 1 mitchell lane bristol avon BS1 6BU
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Secretary resigned
dot icon11/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+129.34 % *

* during past year

Cash in Bank

£44,113.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
17.81K
-
0.00
19.24K
-
2023
6
59.49K
-
0.00
44.11K
-
2023
6
59.49K
-
0.00
44.11K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

59.49K £Ascended234.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.11K £Ascended129.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
10/07/1996 - 01/08/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/07/1996 - 01/08/1996
99600
Barks, Melany Patricia
Director
01/08/1996 - 29/06/2008
2
Barks, John Charles
Secretary
01/08/1996 - Present
-
Barks, John Charles
Director
02/08/1996 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEATEFFECT LIMITED

BEATEFFECT LIMITED is an(a) Active company incorporated on 11/07/1996 with the registered office located at 54 Ashton Vale Road, Ashton Vale, Bristol BS3 2HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATEFFECT LIMITED?

toggle

BEATEFFECT LIMITED is currently Active. It was registered on 11/07/1996 .

Where is BEATEFFECT LIMITED located?

toggle

BEATEFFECT LIMITED is registered at 54 Ashton Vale Road, Ashton Vale, Bristol BS3 2HQ.

What does BEATEFFECT LIMITED do?

toggle

BEATEFFECT LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BEATEFFECT LIMITED have?

toggle

BEATEFFECT LIMITED had 6 employees in 2023.

What is the latest filing for BEATEFFECT LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-07-31.