BEEMCAR GROUP LIMITED

Register to unlock more data on OkredoRegister

BEEMCAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11912521

Incorporation date

29/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

12 Rathmore Gardens, North Shields NE30 2SXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2019)
dot icon03/07/2023
Registered office address changed from 5 5 Longhirst Village Morpeth Northumberland NE61 3LT England to 12 Rathmore Gardens North Shields NE30 2SX on 2023-07-03
dot icon30/06/2023
Director's details changed for Mr Peter Richard Lovering on 2023-06-17
dot icon30/06/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon13/04/2023
Voluntary strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon28/02/2023
Application to strike the company off the register
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom to 5 5 Longhirst Village Morpeth Northumberland NE61 3LT on 2022-05-17
dot icon16/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/08/2021
Termination of appointment of Joanne Louise Waddell as a secretary on 2021-08-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon21/03/2021
Cessation of Edward Michael Carr as a person with significant control on 2021-03-20
dot icon21/03/2021
Cessation of Robin David Brownsell as a person with significant control on 2021-03-20
dot icon21/03/2021
Termination of appointment of Edward Michael Carr as a director on 2021-03-20
dot icon21/03/2021
Termination of appointment of Robin David Brownsell as a director on 2021-03-20
dot icon04/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon04/10/2020
Notification of Edward Michael Carr as a person with significant control on 2020-10-01
dot icon04/10/2020
Notification of Peter Richard Lovering as a person with significant control on 2020-10-01
dot icon04/10/2020
Appointment of Mr Edward Michael Carr as a director on 2020-10-01
dot icon04/10/2020
Appointment of Mr Peter Richard Lovering as a director on 2020-10-01
dot icon04/10/2020
Cessation of Colin Stuart Simonds as a person with significant control on 2020-10-01
dot icon04/10/2020
Termination of appointment of Colin Stuart Simonds as a director on 2020-10-01
dot icon01/07/2020
Appointment of Mr Colin Stuart Simonds as a director on 2020-06-30
dot icon01/07/2020
Notification of Colin Stuart Simonds as a person with significant control on 2020-06-30
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom to 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 2020-05-11
dot icon11/05/2020
Registered office address changed from Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL England to 4 Bridge Street Amble Morpeth Northumberland NE65 0DR on 2020-05-11
dot icon08/05/2020
Appointment of Mr Robin David Brownsell as a director on 2020-05-08
dot icon08/05/2020
Appointment of Ms Joanne Louise Waddell as a secretary on 2020-05-08
dot icon08/05/2020
Cessation of Colin Stuart Simonds as a person with significant control on 2020-05-08
dot icon08/05/2020
Confirmation statement made on 2020-03-28 with updates
dot icon08/05/2020
Notification of Robin David Brownsell as a person with significant control on 2020-05-08
dot icon12/03/2020
Resolutions
dot icon12/11/2019
Termination of appointment of Colin Stuart Simonds as a director on 2019-11-12
dot icon12/11/2019
Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 2019-11-12
dot icon29/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
21/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.33K
-
0.00
-
-
2022
0
82.33K
-
0.00
-
-
2022
0
82.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

82.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Richard Lovering
Director
01/10/2020 - Present
9
Simonds, Colin Stuart
Director
30/06/2020 - 01/10/2020
35
Simonds, Colin Stuart
Director
29/03/2019 - 12/11/2019
35
Waddell, Joanne Louise
Secretary
08/05/2020 - 01/08/2021
-
Mr Edward Michael Carr
Director
01/10/2020 - 20/03/2021
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEEMCAR GROUP LIMITED

BEEMCAR GROUP LIMITED is an(a) Active company incorporated on 29/03/2019 with the registered office located at 12 Rathmore Gardens, North Shields NE30 2SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEEMCAR GROUP LIMITED?

toggle

BEEMCAR GROUP LIMITED is currently Active. It was registered on 29/03/2019 .

Where is BEEMCAR GROUP LIMITED located?

toggle

BEEMCAR GROUP LIMITED is registered at 12 Rathmore Gardens, North Shields NE30 2SX.

What does BEEMCAR GROUP LIMITED do?

toggle

BEEMCAR GROUP LIMITED operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for BEEMCAR GROUP LIMITED?

toggle

The latest filing was on 03/07/2023: Registered office address changed from 5 5 Longhirst Village Morpeth Northumberland NE61 3LT England to 12 Rathmore Gardens North Shields NE30 2SX on 2023-07-03.