BEECAL ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BEECAL ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04517498

Incorporation date

22/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Chrysalis Way, Langley Mill, Nottinghamshire NG16 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon27/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon27/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon16/05/2023
Registered office address changed from 3 Derby Road Ripley Derbyshire DE5 3EA to Unit 2 Chrysalis Way Langley Mill Nottinghamshire NG16 3RY on 2023-05-16
dot icon20/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon17/09/2018
Change of details for Jonathan Murray Calladine as a person with significant control on 2018-06-12
dot icon17/09/2018
Cessation of Paul John Beeston as a person with significant control on 2018-06-12
dot icon20/07/2018
Cancellation of shares. Statement of capital on 2018-06-12
dot icon20/07/2018
Purchase of own shares.
dot icon19/07/2018
Termination of appointment of Paul John Beeston as a director on 2018-06-12
dot icon08/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Notification of Paul John Beeston as a person with significant control on 2016-04-06
dot icon04/09/2017
Notification of Jonathan Murray Calladine as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon08/09/2016
Director's details changed for Paul John Beeston on 2016-04-05
dot icon07/09/2016
Director's details changed for Jonathan Murray Calladine on 2016-08-16
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/01/2016
Registration of charge 045174980001, created on 2016-01-04
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-08-23 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon12/10/2010
Director's details changed for Paul John Beeston on 2010-08-22
dot icon12/10/2010
Director's details changed for Jonathan Murray Calladine on 2010-08-22
dot icon12/10/2010
Termination of appointment of Rebecca Calladine as a secretary
dot icon20/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 22/08/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 22/08/08; full list of members
dot icon02/09/2008
Director's change of particulars / jonathan calladine / 31/01/2008
dot icon02/09/2008
Secretary's change of particulars / rebecca calladine / 31/01/2008
dot icon19/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 22/08/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/09/2006
Return made up to 22/08/06; full list of members
dot icon20/09/2006
Secretary's particulars changed
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Ad 30/08/05--------- £ si 28@1=28 £ ic 2/30
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/12/2005
Return made up to 22/08/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon12/03/2004
Nc inc already adjusted 10/11/03
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon23/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon08/10/2003
Return made up to 22/08/03; full list of members
dot icon23/10/2002
Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 76 whitchurch road cardiff CF14 3LX
dot icon04/09/2002
Certificate of change of name
dot icon22/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
214.17K
-
0.00
2.98K
-
2022
17
343.10K
-
0.00
255.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/08/2002 - 04/09/2002
4893
Beeston, Paul John
Director
04/09/2002 - 12/06/2018
3
Calladine, Jonathan Murray
Director
04/09/2002 - Present
5
Key Legal Services (Nominees) Limited
Nominee Director
22/08/2002 - 04/09/2002
4782
Calladine, Rebecca
Secretary
04/09/2002 - 10/10/2009
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEECAL ELECTRICAL LIMITED

BEECAL ELECTRICAL LIMITED is an(a) Active company incorporated on 22/08/2002 with the registered office located at Unit 2 Chrysalis Way, Langley Mill, Nottinghamshire NG16 3RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEECAL ELECTRICAL LIMITED?

toggle

BEECAL ELECTRICAL LIMITED is currently Active. It was registered on 22/08/2002 .

Where is BEECAL ELECTRICAL LIMITED located?

toggle

BEECAL ELECTRICAL LIMITED is registered at Unit 2 Chrysalis Way, Langley Mill, Nottinghamshire NG16 3RY.

What does BEECAL ELECTRICAL LIMITED do?

toggle

BEECAL ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BEECAL ELECTRICAL LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-08-31.