BEATMASTER LIMITED

Register to unlock more data on OkredoRegister

BEATMASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02010052

Incorporation date

15/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

584 Wellsway, Bath, Somerset BA2 2UECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1986)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon30/05/2023
Application to strike the company off the register
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon13/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/07/2017
Director's details changed for Mrs Susan Irene Paradise on 2017-07-04
dot icon04/07/2017
Change of details for Mrs Susan Irene Paradise as a person with significant control on 2017-07-04
dot icon04/07/2017
Secretary's details changed for Mrs Susan Irene Paradise on 2017-07-04
dot icon04/07/2017
Director's details changed for Glenn Philip Paradise on 2017-07-04
dot icon04/07/2017
Change of details for Mr Glenn Philip Paradise as a person with significant control on 2017-07-04
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon16/12/2015
Registered office address changed from 10 Durley Park Neston Corsham Wiltshire SN13 9YG to 584 Wellsway Bath Somerset BA2 2UE on 2015-12-16
dot icon16/11/2015
Registered office address changed from Blenheim House Henry Street Bath Somerset BA1 1JR to 10 Durley Park Neston Corsham Wiltshire SN13 9YG on 2015-11-16
dot icon22/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon12/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon17/12/2009
Director's details changed for Glenn Philip Paradise on 2009-12-17
dot icon17/12/2009
Director's details changed for Susan Irene Paradise on 2009-12-17
dot icon22/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 14/12/08; full list of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon17/12/2007
Return made up to 14/12/07; full list of members
dot icon11/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/02/2007
Return made up to 14/12/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/01/2006
Return made up to 14/12/05; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/12/2004
Return made up to 14/12/04; full list of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon14/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon24/12/2002
Return made up to 14/12/02; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon09/01/2001
Return made up to 14/12/00; full list of members
dot icon26/10/2000
Particulars of mortgage/charge
dot icon15/08/2000
Director resigned
dot icon09/08/2000
Full accounts made up to 1999-10-31
dot icon02/08/2000
New director appointed
dot icon10/01/2000
Return made up to 14/12/99; full list of members
dot icon11/08/1999
Full accounts made up to 1998-10-31
dot icon18/12/1998
Return made up to 14/12/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-10-31
dot icon22/12/1997
Return made up to 14/12/97; no change of members
dot icon22/07/1997
Full accounts made up to 1996-10-31
dot icon18/12/1996
Return made up to 14/12/96; no change of members
dot icon09/09/1996
Registered office changed on 09/09/96 from: blenheim house henry street bath BA1 1JR
dot icon21/08/1996
Full accounts made up to 1995-10-31
dot icon19/12/1995
Return made up to 14/12/95; full list of members
dot icon25/07/1995
Full accounts made up to 1994-10-31
dot icon10/07/1995
Registered office changed on 10/07/95 from: 1 abacus house newlands road corsham wiltshire SN13 0BH
dot icon08/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1993-10-31
dot icon23/12/1993
Return made up to 14/12/93; no change of members
dot icon27/07/1993
Full accounts made up to 1992-10-31
dot icon22/01/1993
Return made up to 14/12/92; full list of members
dot icon09/09/1992
Full accounts made up to 1991-10-31
dot icon09/06/1992
Return made up to 14/12/91; no change of members
dot icon29/05/1992
Registered office changed on 29/05/92 from: the redhouse snooker club 90B walcot st bath avon BA1 5BG
dot icon26/09/1991
Return made up to 14/12/90; full list of members
dot icon16/08/1991
Full accounts made up to 1990-10-31
dot icon17/04/1991
Return made up to 04/07/90; no change of members
dot icon29/01/1991
Full accounts made up to 1989-10-31
dot icon11/05/1990
Full accounts made up to 1988-10-31
dot icon23/03/1990
Return made up to 14/12/89; full list of members
dot icon02/06/1988
Accounts made up to 1987-10-31
dot icon02/06/1988
Return made up to 04/05/88; full list of members
dot icon18/03/1988
Particulars of mortgage/charge
dot icon05/02/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Accounting reference date notified as 31/03
dot icon28/06/1986
Registered office changed on 28/06/86 from: 47 brunswick place london N1 6EE
dot icon28/06/1986
Director resigned;new director appointed
dot icon28/06/1986
Secretary resigned;new secretary appointed
dot icon23/06/1986
Gazettable document
dot icon17/06/1986
Resolutions
dot icon15/04/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,431.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
376.81K
-
0.00
1.43K
-
2021
0
376.81K
-
0.00
1.43K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

376.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Irene Paradise
Director
03/04/2000 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEATMASTER LIMITED

BEATMASTER LIMITED is an(a) Dissolved company incorporated on 15/04/1986 with the registered office located at 584 Wellsway, Bath, Somerset BA2 2UE. 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 BEATMASTER LIMITED?

toggle

BEATMASTER LIMITED is currently Dissolved. It was registered on 15/04/1986 and dissolved on 22/08/2023.

Where is BEATMASTER LIMITED located?

toggle

BEATMASTER LIMITED is registered at 584 Wellsway, Bath, Somerset BA2 2UE.

What does BEATMASTER LIMITED do?

toggle

BEATMASTER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEATMASTER LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.