BEATTIES DISTRIBUTION SERVICES LTD

Register to unlock more data on OkredoRegister

BEATTIES DISTRIBUTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI037283

Incorporation date

08/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Exchange, Belfast BT2 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon21/11/2023
Order of court to wind up
dot icon16/12/2022
Satisfaction of charge 5 in full
dot icon09/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon02/11/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Exchange Belfast BT2 8BG on 2021-04-20
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Stephen Henry Beattie on 2014-11-01
dot icon11/11/2014
Secretary's details changed for John Christopher Marks on 2014-11-01
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Registered office address changed from Flannigan Edmonds Bannon Peqrl Assurance House 2 Dongeall Square East Belfast BT1 5HB on 2013-02-26
dot icon21/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/07/2012
Accounts for a small company made up to 2011-12-31
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/02/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon06/02/2010
Secretary's details changed for John Christopher Marks on 2009-10-01
dot icon06/02/2010
Director's details changed for Stephen Henry Beattie on 2009-10-01
dot icon16/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/01/2000
Certificate of change of name
dot icon08/11/1999
Incorporation
dot icon08/11/1999
Decln complnce reg new co
dot icon08/11/1999
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
08/11/1999 - 21/12/1999
1573
Mr Andrew Walter John Beattie
Director
21/12/1999 - 28/08/2002
5
Mcneill, Eleanor Shirley
Director
08/11/1999 - 21/12/1999
291
Marks, John Christopher
Secretary
08/11/1999 - Present
-
Mr Walter John Beattie
Director
21/12/1999 - 28/08/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About BEATTIES DISTRIBUTION SERVICES LTD

BEATTIES DISTRIBUTION SERVICES LTD is an(a) Liquidation company incorporated on 08/11/1999 with the registered office located at C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Exchange, Belfast BT2 8BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEATTIES DISTRIBUTION SERVICES LTD?

toggle

BEATTIES DISTRIBUTION SERVICES LTD is currently Liquidation. It was registered on 08/11/1999 .

Where is BEATTIES DISTRIBUTION SERVICES LTD located?

toggle

BEATTIES DISTRIBUTION SERVICES LTD is registered at C/O FLANNIGAN EDMONDS BANNON, Linenhall Exchange, 1st Floor, 26 Linenhall Exchange, Belfast BT2 8BG.

What does BEATTIES DISTRIBUTION SERVICES LTD do?

toggle

BEATTIES DISTRIBUTION SERVICES LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BEATTIES DISTRIBUTION SERVICES LTD?

toggle

The latest filing was on 21/11/2023: Order of court to wind up.