BEATTIE PASSIVE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BEATTIE PASSIVE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897024

Incorporation date

20/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 St. Stephens Road, Cold Norton, Chelmsford, Essex CM3 6JECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1999)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon24/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/07/2024
Secretary's details changed for Mrs Rosemary June Beattie on 2024-07-19
dot icon19/07/2024
Director's details changed for Mr Ronald Peter Beattie on 2024-07-19
dot icon19/07/2024
Director's details changed for Mrs Rosemary June Beattie on 2024-07-19
dot icon23/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon26/03/2021
Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS to 22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE on 2021-03-26
dot icon25/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/02/2016
Previous accounting period extended from 2015-05-31 to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon15/11/2011
Certificate of change of name
dot icon02/11/2011
Change of name notice
dot icon04/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Ronald Peter Beattie on 2009-12-22
dot icon22/12/2009
Director's details changed for Mrs Rosemary June Beattie on 2009-12-22
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/12/2007
Return made up to 20/12/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/01/2007
Registered office changed on 22/01/07 from: unit 22A west station yard spital road maldon essex CM9 6TS
dot icon12/01/2007
Return made up to 20/12/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 20/12/05; full list of members
dot icon22/12/2005
Location of debenture register
dot icon22/12/2005
Location of register of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: 23 west street rochford essex SS4 1BE
dot icon07/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/12/2004
Return made up to 20/12/04; full list of members
dot icon14/05/2004
Return made up to 20/12/03; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/02/2004
Particulars of mortgage/charge
dot icon03/06/2003
Accounts for a small company made up to 2002-05-31
dot icon30/12/2002
Return made up to 20/12/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of contract relating to shares
dot icon07/02/2002
Ad 01/06/00--------- £ si 99@1
dot icon29/01/2002
Accounts for a small company made up to 2001-05-31
dot icon27/12/2001
Return made up to 20/12/01; full list of members
dot icon12/12/2001
Return made up to 20/12/00; full list of members; amend
dot icon06/11/2001
Registered office changed on 06/11/01 from: somerly 10 hyde lane, danbury chelmsford essex CM3 4QX
dot icon05/03/2001
Ad 01/06/99--------- £ si 99@1
dot icon21/02/2001
Return made up to 20/12/00; full list of members
dot icon10/08/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon28/07/2000
Resolutions
dot icon21/07/2000
Certificate of change of name
dot icon18/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
New director appointed
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New secretary appointed
dot icon24/12/1999
Director resigned
dot icon24/12/1999
Secretary resigned
dot icon20/12/1999
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

£109.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.45K
-
0.00
109.00
-
2022
0
12.45K
-
0.00
109.00
-
2023
0
12.45K
-
0.00
109.00
-
2023
0
12.45K
-
0.00
109.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.45K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/12/1999 - 20/12/1999
9278
Hallmark Registrars Limited
Nominee Director
20/12/1999 - 20/12/1999
8288
Ventham, Michael John
Director
20/12/1999 - 01/06/2000
69
Beattie, Ronald Peter
Director
01/06/2000 - Present
17
Beattie, Rosemary June
Director
01/06/2000 - Present
14

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 BEATTIE PASSIVE CONSTRUCTION LIMITED

BEATTIE PASSIVE CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 20/12/1999 with the registered office located at 22 St. Stephens Road, Cold Norton, Chelmsford, Essex CM3 6JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEATTIE PASSIVE CONSTRUCTION LIMITED?

toggle

BEATTIE PASSIVE CONSTRUCTION LIMITED is currently Dissolved. It was registered on 20/12/1999 and dissolved on 11/11/2025.

Where is BEATTIE PASSIVE CONSTRUCTION LIMITED located?

toggle

BEATTIE PASSIVE CONSTRUCTION LIMITED is registered at 22 St. Stephens Road, Cold Norton, Chelmsford, Essex CM3 6JE.

What does BEATTIE PASSIVE CONSTRUCTION LIMITED do?

toggle

BEATTIE PASSIVE CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BEATTIE PASSIVE CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.