BEC VENTURES LIMITED

Register to unlock more data on OkredoRegister

BEC VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03770657

Incorporation date

14/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Mount Sandford House, Landkey Road, Barnstaple, Devon EX32 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/09/2025
Satisfaction of charge 037706570002 in full
dot icon21/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon09/05/2025
Termination of appointment of Donald Richard Coley as a secretary on 2025-05-01
dot icon06/05/2025
Micro company accounts made up to 2024-06-30
dot icon25/03/2025
Satisfaction of charge 037706570003 in full
dot icon25/03/2025
Satisfaction of charge 037706570001 in full
dot icon20/03/2025
Registration of charge 037706570004, created on 2025-03-20
dot icon18/03/2025
All of the property or undertaking has been released from charge 037706570002
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/05/2016
Secretary's details changed for Donald Richard Coley on 2016-01-01
dot icon10/04/2016
Micro company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon19/05/2015
Registered office address changed from Mount Sandford House Landkey Road Barnstaple Devon EX32 0HL England to Mount Sandford House Landkey Road Barnstaple Devon EX32 0HL on 2015-05-19
dot icon19/05/2015
Secretary's details changed for Donald Richard Coley on 2015-05-19
dot icon19/05/2015
Registered office address changed from C/O Donald Coley 101 the Fairway Burnham Slough SL1 8DY to Mount Sandford House Landkey Road Barnstaple Devon EX32 0HL on 2015-05-19
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon29/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon29/05/2014
Secretary's details changed for Donald Richard Coley on 2013-10-01
dot icon29/05/2014
Director's details changed for Mr Benn Edward Coley on 2014-03-01
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2014
Registration of charge 037706570003
dot icon19/02/2014
Registration of charge 037706570002
dot icon01/02/2014
Registration of charge 037706570001
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 4 Burn Walk Burnham Slough SL1 7EW United Kingdom on 2013-05-13
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon19/05/2010
Director's details changed for Benn Edward Coley on 2009-10-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from 4 burn walk burnham slough SL1 7EW
dot icon20/05/2009
Location of register of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 14/05/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/07/2007
Return made up to 14/05/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/05/2006
Return made up to 14/05/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 14/05/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/07/2004
Nc inc already adjusted 01/06/04
dot icon09/07/2004
Resolutions
dot icon16/06/2004
Return made up to 14/05/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-06-30
dot icon06/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/06/2003
Return made up to 14/05/03; full list of members
dot icon20/05/2003
Registered office changed on 20/05/03 from: 3A normanhurst cecil road south wimbledon london SW19 1JS
dot icon01/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon30/05/2002
Return made up to 14/05/02; full list of members
dot icon08/11/2001
Certificate of change of name
dot icon22/05/2001
Return made up to 14/05/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon22/05/2000
Return made up to 14/05/00; full list of members
dot icon15/07/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon14/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
307.49K
-
0.00
-
-
2022
1
353.62K
-
0.00
-
-
2023
1
359.84K
-
0.00
-
-
2023
1
359.84K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

359.84K £Ascended1.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Benn Edward Coley
Director
14/05/1999 - Present
4
Coley, Donald Richard
Secretary
14/05/1999 - 01/05/2025
-

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+
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 BEC VENTURES LIMITED

BEC VENTURES LIMITED is an(a) Active company incorporated on 14/05/1999 with the registered office located at Mount Sandford House, Landkey Road, Barnstaple, Devon EX32 0HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEC VENTURES LIMITED?

toggle

BEC VENTURES LIMITED is currently Active. It was registered on 14/05/1999 .

Where is BEC VENTURES LIMITED located?

toggle

BEC VENTURES LIMITED is registered at Mount Sandford House, Landkey Road, Barnstaple, Devon EX32 0HL.

What does BEC VENTURES LIMITED do?

toggle

BEC VENTURES LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does BEC VENTURES LIMITED have?

toggle

BEC VENTURES LIMITED had 1 employees in 2023.

What is the latest filing for BEC VENTURES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.