BEEL INTERCO LTD.

Register to unlock more data on OkredoRegister

BEEL INTERCO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08840768

Incorporation date

10/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Termination of appointment of Sl24 Ltd. as a secretary on 2025-10-22
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon09/04/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Micro company accounts made up to 2022-12-31
dot icon30/01/2024
Compulsory strike-off action has been discontinued
dot icon29/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Appointment of Mr. Elmar Beckord as a director on 2022-01-01
dot icon28/03/2022
Termination of appointment of Astrid Anna Dierbach as a director on 2022-01-01
dot icon25/03/2022
Micro company accounts made up to 2020-12-31
dot icon25/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon25/03/2022
Administrative restoration application
dot icon15/02/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon04/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon31/01/2020
Notification of Simon Ernst Beckord as a person with significant control on 2019-10-02
dot icon31/01/2020
Notification of Roman Olaf Beckord as a person with significant control on 2019-10-02
dot icon31/01/2020
Cessation of Astrid Anna Dierbach as a person with significant control on 2019-10-02
dot icon25/11/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Micro company accounts made up to 2017-12-31
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon06/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon06/02/2019
Notification of Astrid Anna Dierbach as a person with significant control on 2018-01-01
dot icon06/02/2019
Cessation of Roger Wolfgang Johannes Schaefer as a person with significant control on 2018-01-01
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon07/03/2018
Termination of appointment of Roger Wolfgang Johannes Schaefer as a secretary on 2018-02-26
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon02/01/2018
Appointment of Mr. Roger Wolfgang Johannes Schaefer as a secretary on 2018-01-01
dot icon02/01/2018
Appointment of Ms. Astrid Anna Dierbach as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Roger Wolfgang Johannes Schaefer as a director on 2018-01-01
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon18/12/2015
Change of share class name or designation
dot icon18/12/2015
Resolutions
dot icon29/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/04/2015
Change of share class name or designation
dot icon08/04/2015
Resolutions
dot icon12/02/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon11/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon10/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dierbach, Astrid Anna
Director
01/01/2018 - 01/01/2022
2
SL24 LTD.
Corporate Secretary
10/01/2014 - 22/10/2025
1633
Schaefer, Roger Wolfgang Johannes
Director
10/01/2014 - 01/01/2018
2
Beckord, Elmar
Director
01/01/2022 - Present
-
Schaefer, Roger Wolfgang Johannes
Secretary
01/01/2018 - 26/02/2018
-

Persons with Significant Control

4
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 BEEL INTERCO LTD.

BEEL INTERCO LTD. is an(a) Active company incorporated on 10/01/2014 with the registered office located at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF. 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 BEEL INTERCO LTD.?

toggle

BEEL INTERCO LTD. is currently Active. It was registered on 10/01/2014 .

Where is BEEL INTERCO LTD. located?

toggle

BEEL INTERCO LTD. is registered at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF.

What does BEEL INTERCO LTD. do?

toggle

BEEL INTERCO LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEEL INTERCO LTD.?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.