BEE LIGHTING LTD

Register to unlock more data on OkredoRegister

BEE LIGHTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05672520

Incorporation date

11/01/2006

Size

Small

Contacts

Registered address

Registered address

Merse Road, North Moons Moat, Redditch, Worcestershire B98 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2006)
dot icon23/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon21/01/2026
-
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/12/2025
Current accounting period extended from 2025-03-31 to 2026-03-31
dot icon24/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-03-31
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Nigel Jones as a director on 2025-08-04
dot icon04/08/2025
Appointment of Shivani Kejriwal as a director on 2025-08-04
dot icon23/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon20/11/2024
Satisfaction of charge 056725200006 in full
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon02/11/2024
Appointment of Mr Nigel Jones as a director on 2024-10-18
dot icon31/10/2024
Satisfaction of charge 056725200003 in full
dot icon31/10/2024
Appointment of Mr Rahul Krishna Kejriwal as a director on 2024-10-18
dot icon31/10/2024
Notification of Remsons Holdings Ltd as a person with significant control on 2024-10-18
dot icon31/10/2024
Change of details for Crees Fulford Limited as a person with significant control on 2024-10-18
dot icon21/10/2024
Registration of charge 056725200006, created on 2024-10-01
dot icon01/08/2024
Registration of charge 056725200004, created on 2024-07-29
dot icon01/08/2024
Registration of charge 056725200005, created on 2024-07-29
dot icon02/04/2024
Appointment of Mr Paul Antony Crees as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mr Colin Mark Fulford as a director on 2024-03-21
dot icon02/04/2024
Termination of appointment of Neil John Morgan as a director on 2024-03-21
dot icon02/04/2024
Termination of appointment of Robert Frederick Morgan as a director on 2024-03-21
dot icon02/04/2024
Termination of appointment of Philip David Morgan as a director on 2024-03-21
dot icon02/04/2024
Notification of Crees Fulford Limited as a person with significant control on 2024-03-21
dot icon02/04/2024
Cessation of Pektron Group Limited as a person with significant control on 2024-03-21
dot icon21/03/2024
Registration of charge 056725200003, created on 2024-03-21
dot icon12/02/2024
Certificate of change of name
dot icon12/02/2024
Certificate of change of name
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Termination of appointment of Paul Antony Crees as a director on 2023-03-17
dot icon17/03/2023
Termination of appointment of Colin Mark Fulford as a director on 2023-03-17
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon06/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon26/11/2020
Accounts for a small company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon26/04/2019
Registered office address changed from Unit 59 Merse Road North Moons Moat Redditch Worcestershire B98 9PL England to Merse Road North Moons Moat Redditch Worcestershire B98 9PL on 2019-04-26
dot icon23/04/2019
Registered office address changed from C/O Pektron Group Limited Alfreton Road Derby DE21 4AP United Kingdom to Unit 59 Merse Road North Moons Moat Redditch Worcestershire B98 9PL on 2019-04-23
dot icon08/04/2019
Registered office address changed from Merse Road North Moons Moat Redditch Worcestershire B98 9PL England to C/O Pektron Group Limited Alfreton Road Derby DE21 4AP on 2019-04-08
dot icon20/03/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon25/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon11/01/2019
Registered office address changed from Unit 59 Enfield Industrial Estate Redditch Worcestershire B97 6DE to Merse Road North Moons Moat Redditch Worcestershire B98 9PL on 2019-01-11
dot icon03/01/2019
Sub-division of shares on 2018-12-17
dot icon02/01/2019
Appointment of Mr Neil John Morgan as a director on 2018-12-17
dot icon02/01/2019
Appointment of Mr Robert Frederick Morgan as a director on 2018-12-17
dot icon02/01/2019
Appointment of Mr Philip David Morgan as a director on 2018-12-17
dot icon02/01/2019
Termination of appointment of Jayne Louise Crees as a secretary on 2018-12-17
dot icon02/01/2019
Cessation of Colin Mark Fulford as a person with significant control on 2018-12-17
dot icon02/01/2019
Cessation of Paul Antony Crees as a person with significant control on 2018-12-17
dot icon02/01/2019
Notification of Pektron Group Limited as a person with significant control on 2018-12-17
dot icon10/04/2018
Satisfaction of charge 056725200002 in full
dot icon09/04/2018
Satisfaction of charge 056725200001 in full
dot icon21/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon28/12/2017
Registration of charge 056725200002, created on 2017-12-22
dot icon02/08/2017
Termination of appointment of Roy Kishor as a director on 2017-07-31
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon09/02/2016
Registration of charge 056725200001, created on 2016-02-09
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2015
Certificate of change of name
dot icon15/04/2015
Change of name notice
dot icon04/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Appointment of Mr Roy Kishor as a director
dot icon19/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon20/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon14/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Mrs Jayne Louise Crees on 2010-02-08
dot icon09/02/2010
Director's details changed for Paul Antony Crees on 2010-02-08
dot icon09/02/2010
Director's details changed for Colin Mark Fulford on 2010-02-08
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/10/2009
Registered office address changed from 60 Hagley Road Stourbridge West Midlands DY8 1QD United Kingdom on 2009-10-20
dot icon05/02/2009
Return made up to 11/01/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Resolutions
dot icon07/10/2008
Director's change of particulars / colin fulford / 01/10/2008
dot icon07/10/2008
Director's change of particulars / paul crees / 02/10/2008
dot icon07/10/2008
Secretary's change of particulars / jayne crees / 02/10/2008
dot icon07/10/2008
Registered office changed on 07/10/2008 from 9 kite lane, brockhill redditch worcestershire B97 6TT
dot icon08/02/2008
Return made up to 11/01/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon26/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon06/02/2007
Return made up to 11/01/07; full list of members
dot icon11/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
3.15M
-
0.00
4.84M
-
2022
68
2.38M
-
8.35M
2.63M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Neil John
Director
17/12/2018 - 21/03/2024
25
Morgan, Robert Frederick
Director
17/12/2018 - 21/03/2024
25
Kishor, Roy
Director
23/05/2014 - 31/07/2017
14
Jones, Nigel
Director
18/10/2024 - 04/08/2025
2
Morgan, Philip David
Director
17/12/2018 - 21/03/2024
27

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEE LIGHTING LTD

BEE LIGHTING LTD is an(a) Active company incorporated on 11/01/2006 with the registered office located at Merse Road, North Moons Moat, Redditch, Worcestershire B98 9PL. There are currently 4 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 BEE LIGHTING LTD?

toggle

BEE LIGHTING LTD is currently Active. It was registered on 11/01/2006 .

Where is BEE LIGHTING LTD located?

toggle

BEE LIGHTING LTD is registered at Merse Road, North Moons Moat, Redditch, Worcestershire B98 9PL.

What does BEE LIGHTING LTD do?

toggle

BEE LIGHTING LTD operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for BEE LIGHTING LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-11 with no updates.