BEERSCHOT ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

BEERSCHOT ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03447737

Incorporation date

10/10/1997

Size

Dormant

Contacts

Registered address

Registered address

288 Church Street, Blackpool, Lancs FY1 3QACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the company off the register
dot icon22/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon25/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon11/01/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon19/02/2021
Accounts for a dormant company made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-10-31
dot icon18/01/2019
Confirmation statement made on 2018-09-24 with no updates
dot icon05/12/2018
Registered office address changed from 86 Victoria Road North Southsea Hampshire PO5 1QA to 288 Church Street Blackpool Lancs FY1 3QA on 2018-12-05
dot icon26/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon23/11/2016
Unaudited abridged accounts made up to 2016-10-31
dot icon21/11/2016
Confirmation statement made on 2016-09-24 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/02/2013
Registered office address changed from C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ United Kingdom on 2013-02-28
dot icon25/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon10/07/2012
Registered office address changed from C/O H20 Accounting Ltd Ground Floor 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ on 2012-07-10
dot icon18/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon21/10/2011
Director's details changed for Ronald Roy Anthony Coles on 2011-10-21
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon04/10/2010
Director's details changed for Ronald Roy Anthony Coles on 2010-09-24
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/01/2010
Registered office address changed from 45 Dene House Court Woodhouse Leeds Yorkshire LS2 9BS on 2010-01-29
dot icon15/12/2009
Annual return made up to 2008-09-24
dot icon15/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon29/08/2009
Compulsory strike-off action has been discontinued
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/07/2009
Secretary's change of particulars angela denise coles logged form
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon25/03/2009
Appointment terminated director and secretary angela coles
dot icon24/03/2009
Registered office changed on 24/03/2009 from north view 9 wakefield road garforth leeds LS25 1AN
dot icon23/07/2008
Director's change of particulars / ronald coles / 15/07/2008
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 24/09/07; no change of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/09/2005
Return made up to 24/09/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/09/2004
Return made up to 24/09/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/09/2003
Return made up to 24/09/03; full list of members
dot icon26/02/2003
Return made up to 06/10/02; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/12/2001
Total exemption full accounts made up to 2001-10-31
dot icon02/10/2001
Return made up to 06/10/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-10-31
dot icon16/10/2000
Return made up to 06/10/00; full list of members
dot icon01/12/1999
Full accounts made up to 1999-10-31
dot icon11/10/1999
Return made up to 10/10/99; full list of members
dot icon24/11/1998
Accounts for a small company made up to 1998-10-31
dot icon22/10/1998
Return made up to 10/10/98; full list of members
dot icon10/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/10/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
1.20K
-
2022
0
100.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ronald Roy Anthony Coles
Director
10/10/1997 - Present
-
Coles, Angela Denise
Director
10/10/1997 - 04/03/2009
-
Coles, Angela Denise
Secretary
10/10/1997 - 04/03/2009
-

Persons with Significant Control

1
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 BEERSCHOT ELECTRICAL LIMITED

BEERSCHOT ELECTRICAL LIMITED is an(a) Active company incorporated on 10/10/1997 with the registered office located at 288 Church Street, Blackpool, Lancs FY1 3QA. 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 BEERSCHOT ELECTRICAL LIMITED?

toggle

BEERSCHOT ELECTRICAL LIMITED is currently Active. It was registered on 10/10/1997 .

Where is BEERSCHOT ELECTRICAL LIMITED located?

toggle

BEERSCHOT ELECTRICAL LIMITED is registered at 288 Church Street, Blackpool, Lancs FY1 3QA.

What does BEERSCHOT ELECTRICAL LIMITED do?

toggle

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

What is the latest filing for BEERSCHOT ELECTRICAL LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.