BEE ZEE LIMITED

Register to unlock more data on OkredoRegister

BEE ZEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06057575

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-33 The Parade, High Street, Watford WD17 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon16/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon16/12/2025
Registration of charge 060575750005, created on 2025-12-10
dot icon10/12/2025
Satisfaction of charge 060575750004 in full
dot icon29/11/2025
Satisfaction of charge 060575750003 in full
dot icon18/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/11/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon11/01/2024
Registration of charge 060575750004, created on 2024-01-09
dot icon15/11/2023
Change of details for Mrs Mahwish Naqvi as a person with significant control on 2023-11-15
dot icon15/11/2023
Change of details for Mr Muhammed Hamid Mehmoud Naqvi as a person with significant control on 2023-11-15
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/04/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon19/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2021
Previous accounting period shortened from 2021-01-31 to 2020-08-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon09/02/2021
Notification of Muhammed Hamid Mehmoud Naqvi as a person with significant control on 2021-01-20
dot icon09/02/2021
Termination of appointment of Beena Patel Chishti as a director on 2021-01-20
dot icon09/02/2021
Cessation of Beena Patel Chishti as a person with significant control on 2021-01-20
dot icon09/02/2021
Appointment of Mr Muhammed Hamid Mehmoud Naqvi as a director on 2021-01-20
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-01-31
dot icon20/10/2020
Registration of charge 060575750003, created on 2020-09-25
dot icon19/10/2020
Notification of Mahwish Naqvi as a person with significant control on 2020-09-25
dot icon19/10/2020
Appointment of Mr Muhammed Hamid Mehmoud Naqvi as a secretary on 2020-09-25
dot icon19/10/2020
Appointment of Mrs. Mahwish Naqvi as a director on 2020-09-25
dot icon24/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/09/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon11/07/2018
Second filing of Confirmation Statement dated 31/01/2018
dot icon03/05/2018
Amended total exemption full accounts made up to 2017-01-31
dot icon02/04/2018
Micro company accounts made up to 2018-01-31
dot icon26/03/2018
Confirmation statement made on 2018-01-31 with updates
dot icon26/03/2018
Statement of capital following an allotment of shares on 2017-01-31
dot icon09/03/2018
Satisfaction of charge 1 in full
dot icon09/03/2018
Satisfaction of charge 2 in full
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon17/10/2017
Director's details changed for Ms Bharti Patel on 2017-10-06
dot icon09/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-01-18 with updates
dot icon21/02/2017
Termination of appointment of Zafar Zaman Chishti as a director on 2017-02-01
dot icon21/02/2017
Termination of appointment of Bharti Patel as a secretary on 2017-02-01
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/09/2014
Termination of appointment of Nasir Shahzada as a director on 2014-08-31
dot icon31/08/2014
Registered office address changed from 1 Queens Road Intu Shopping Centre 1 Queens Road Watford WD17 2LH to 23-33 the Parade High Street Watford WD17 1LQ on 2014-08-31
dot icon08/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon09/12/2013
Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England on 2013-12-09
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/07/2013
Director's details changed for Mr Nasir Shahzada on 2012-10-01
dot icon03/07/2013
Director's details changed for Mr Nasir Shahzada on 2012-10-01
dot icon03/07/2013
Registered office address changed from Harlequin Shopping Centre 1 Queens Road Watford WD17 2LH England on 2013-07-03
dot icon10/06/2013
Registered office address changed from Harlequin Shopping Centre Queens Road Watford WD17 2LH England on 2013-06-10
dot icon10/06/2013
Registered office address changed from Harlequin Shopping Centre 1 Queens Road Watford 1 Queens Road Watford WD17 2LH England on 2013-06-10
dot icon10/06/2013
Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR England on 2013-06-10
dot icon30/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/10/2012
Appointment of Mr Nasir Shahzada as a director
dot icon28/07/2012
Termination of appointment of Nasir Shahzada as a director
dot icon06/07/2012
Director's details changed for Ms. Bharti Patel on 2012-01-05
dot icon06/07/2012
Director's details changed for Mr. Zafar Zaman Chishti on 2012-01-05
dot icon06/07/2012
Secretary's details changed for Ms. Bharti Patel on 2012-01-05
dot icon06/07/2012
Appointment of Mr Nasir Shahzada as a director
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon20/01/2012
Registered office address changed from 23-37 the Parade, High Street Watford WD17 1LQ on 2012-01-20
dot icon11/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon19/01/2010
Director's details changed for Ms. Bharti Patel on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr. Zafar Zaman Chishti on 2010-01-19
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/08/2009
Director's change of particulars / zafar chishti / 11/08/2009
dot icon12/08/2009
Director and secretary's change of particulars / bharti patel / 11/08/2009
dot icon12/08/2009
Director and secretary's change of particulars / bharti patel / 11/08/2009
dot icon09/02/2009
Return made up to 18/01/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Registered office changed on 04/02/08 from: 106 horsenden lane south perivale middlesex UB6 7NN
dot icon29/01/2008
Return made up to 18/01/08; full list of members
dot icon20/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon18/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon-64.33 % *

* during past year

Cash in Bank

£9,043.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
33.42K
-
0.00
25.35K
-
2022
5
36.67K
-
0.00
9.04K
-
2022
5
36.67K
-
0.00
9.04K
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

36.67K £Ascended9.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.04K £Descended-64.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naqvi, Muhammed Hamid Mehmoud
Secretary
25/09/2020 - Present
-
Patel Chishti, Beena
Director
18/01/2007 - 20/01/2021
-
Patel, Bharti, Ms.
Secretary
20/09/2007 - 01/02/2017
-
Shahzada, Nasir
Director
01/10/2012 - 31/08/2014
-
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
18/01/2007 - 20/09/2007
411

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEE ZEE LIMITED

BEE ZEE LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at 23-33 The Parade, High Street, Watford WD17 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BEE ZEE LIMITED?

toggle

BEE ZEE LIMITED is currently Active. It was registered on 18/01/2007 .

Where is BEE ZEE LIMITED located?

toggle

BEE ZEE LIMITED is registered at 23-33 The Parade, High Street, Watford WD17 1LQ.

What does BEE ZEE LIMITED do?

toggle

BEE ZEE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BEE ZEE LIMITED have?

toggle

BEE ZEE LIMITED had 5 employees in 2022.

What is the latest filing for BEE ZEE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-09 with no updates.