BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482103

Incorporation date

16/12/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Manor Cottages The Street, Ulcombe, Maidstone ME17 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon09/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon08/04/2024
Micro company accounts made up to 2023-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon04/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/10/2021
Certificate of change of name
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon12/09/2021
Registered office address changed from 84 Knights Road Knights Road Hoo Rochester Kent ME3 9BU England to 2 Manor Cottages the Street Ulcombe Maidstone ME17 1DU on 2021-09-12
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon18/09/2016
Micro company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon24/02/2016
Secretary's details changed for Douglas Holder on 2015-12-15
dot icon24/02/2016
Director's details changed for Mr Patrick John Mcginley on 2015-12-15
dot icon24/02/2016
Registered office address changed from 58 Groombridge Close Welling Kent DA16 2BS to 84 Knights Road Knights Road Hoo Rochester Kent ME3 9BU on 2016-02-24
dot icon12/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Patrick John Mcginley on 2011-12-01
dot icon09/01/2012
Secretary's details changed for Douglas Holder on 2011-12-01
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon30/01/2011
Registered office address changed from 65 Breakspears Road London SE4 1TS on 2011-01-30
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon07/01/2010
Director's details changed for Patrick John Mcginley on 2009-11-01
dot icon09/02/2009
Return made up to 16/12/08; full list of members
dot icon12/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/12/2007
Return made up to 16/12/07; full list of members
dot icon15/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 16/12/06; full list of members
dot icon12/01/2006
Return made up to 16/12/05; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Return made up to 16/12/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/12/2003
Return made up to 16/12/03; full list of members
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Secretary resigned
dot icon08/12/2003
Certificate of change of name
dot icon30/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
Return made up to 16/12/02; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/01/2002
Return made up to 16/12/01; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon14/12/2000
Return made up to 16/12/00; full list of members
dot icon05/04/2000
Certificate of change of name
dot icon06/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/12/1999
Return made up to 16/12/99; full list of members
dot icon06/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon06/01/1999
Return made up to 16/12/98; full list of members
dot icon26/07/1998
New secretary appointed
dot icon02/01/1998
Registered office changed on 02/01/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE
dot icon02/01/1998
New director appointed
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon16/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.22K
-
0.00
-
-
2022
2
2.17K
-
45.28K
-
-
2023
2
45.00
-
40.35K
-
-
2023
2
45.00
-
40.35K
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

45.00 £Descended-97.93 % *

Total Assets(GBP)

-

Turnover(GBP)

40.35K £Descended-10.89 % *

Cash in Bank(GBP)

-

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
Gaudini, Patric Marc
Secretary
21/07/1998 - 24/11/2003
2
COMPANY DIRECTORS LIMITED
Nominee Director
15/12/1997 - 15/12/1997
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/12/1997 - 15/12/1997
68517
Dodd, Zorawar Singh
Director
30/11/2000 - 24/11/2003
21
Holder, Douglas
Secretary
24/11/2003 - Present
-

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

2,574
LA SAULE PAQUOT LTD71-75 Shelton Street, London, Greater London WC2H 9JQ
Active

Category:

Freshwater fishing

Comp. code:

12777141

Reg. date:

29/07/2020

Turnover:

-

No. of employees:

2
BOUNDS CONSULTING LTDChapel House, Mill Road Banham, Norwich NR16 2HU
Active

Category:

Silviculture and other forestry activities

Comp. code:

04726898

Reg. date:

08/04/2003

Turnover:

-

No. of employees:

1
AURORA'S PETS BEST CARE LIMITED5 Birkbeck Road, London N17 8NH
Active

Category:

Raising of other animals

Comp. code:

10791748

Reg. date:

26/05/2017

Turnover:

-

No. of employees:

2
BONTELSIE LTD11 Avocet Close, Kelvedon, Colchester, Essex CO5 9PD
Active

Category:

Raising of other animals

Comp. code:

09444668

Reg. date:

17/02/2015

Turnover:

-

No. of employees:

2
D. JACKLIN LIMITED9 Rye Walk, Hibaldstow, Brigg, North Lincolnshire DN20 9FS
Active

Category:

Support activities for crop production

Comp. code:

05070677

Reg. date:

11/03/2004

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at 2 Manor Cottages The Street, Ulcombe, Maidstone ME17 1DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED?

toggle

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED is currently Active. It was registered on 16/12/1997 .

Where is BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED located?

toggle

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED is registered at 2 Manor Cottages The Street, Ulcombe, Maidstone ME17 1DU.

What does BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED do?

toggle

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED have?

toggle

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-07 with no updates.