BEESAIL LIMITED

Register to unlock more data on OkredoRegister

BEESAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04771514

Incorporation date

20/05/2003

Size

Full

Contacts

Registered address

Registered address

Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2003)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon21/11/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon20/11/2024
Resolutions
dot icon20/11/2024
Solvency Statement dated 19/11/24
dot icon20/11/2024
Statement by Directors
dot icon20/11/2024
Statement of capital on 2024-11-20
dot icon11/06/2024
Full accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon21/02/2024
Change of details for Keeney Hill Limited as a person with significant control on 2023-06-30
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Cessation of Raytheon Technologies Corporation as a person with significant control on 2023-06-30
dot icon03/07/2023
Notification of Keeney Hill Limited as a person with significant control on 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon28/07/2021
Amended full accounts made up to 2020-12-31
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon04/11/2020
Secretary's details changed for Lynn Banis on 2020-10-28
dot icon28/10/2020
Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull B90 4SS on 2020-10-28
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon21/05/2020
Change of details for United Technologies Corporation as a person with significant control on 2020-04-03
dot icon20/01/2020
Termination of appointment of Patricia Catherine Moran as a director on 2019-12-20
dot icon20/01/2020
Termination of appointment of James Terence George Laurence as a director on 2019-12-20
dot icon20/01/2020
Termination of appointment of Christian Bruno Jean Idczak as a director on 2019-12-20
dot icon20/01/2020
Appointment of Mr Richard Worth as a director on 2019-12-20
dot icon20/01/2020
Appointment of Lynne Powell as a director on 2019-12-20
dot icon27/09/2019
Statement by Directors
dot icon27/09/2019
Statement of capital on 2019-09-27
dot icon27/09/2019
Solvency Statement dated 26/09/19
dot icon27/09/2019
Resolutions
dot icon03/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon21/06/2019
Amended accounts for a dormant company made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of Louise Kay Thompson as a director on 2019-05-15
dot icon30/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon30/05/2018
Appointment of Patricia Catherine Moran as a director on 2018-05-21
dot icon21/02/2018
Termination of appointment of Michael Patrick Ryan as a director on 2018-01-19
dot icon30/01/2018
Appointment of Louise Kay Thompson as a director on 2018-01-15
dot icon30/01/2018
Termination of appointment of Stuart Bottomley as a director on 2018-01-15
dot icon12/10/2017
Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2017-10-12
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon02/06/2017
Termination of appointment of Rajinder Singh Kullar as a director on 2017-04-25
dot icon07/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Evan Francis Smith as a director on 2016-05-06
dot icon07/01/2016
Appointment of Stuart Bottomley as a director on 2015-11-16
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Christian Bruno Jean Idczak on 2015-01-23
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Nicole Vitrano as a secretary
dot icon27/11/2013
Director's details changed for Mr Evan Francis Smith on 2013-08-01
dot icon27/11/2013
Director's details changed for Mr Rajinder Singh Kullar on 2013-08-29
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon08/02/2013
Director's details changed for Christian Bruno Jean Idczak on 2012-12-01
dot icon25/01/2013
Director's details changed for Evan Francis Smith on 2012-12-01
dot icon04/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon21/03/2012
Appointment of Michael Patrick Ryan as a director
dot icon21/03/2012
Termination of appointment of Kurt Percy as a director
dot icon21/03/2012
Appointment of Lynn Banis as a secretary
dot icon22/07/2011
Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-07-22
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Gregory Smart as a director
dot icon26/10/2010
Appointment of James Terence George Laurence as a director
dot icon05/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon16/01/2010
Register inspection address has been changed
dot icon16/01/2010
Director's details changed for Rajinder Singh Kullar on 2009-10-01
dot icon16/01/2010
Director's details changed for Gregory Paul Smart on 2009-10-01
dot icon16/01/2010
Director's details changed for Christian Bruno Jean Idczak on 2009-10-01
dot icon16/01/2010
Director's details changed for Evan Francis Smith on 2009-10-01
dot icon16/01/2010
Appointment of Nicole Vitrano as a secretary
dot icon16/01/2010
Termination of appointment of Paula-Marie Uscilla as a secretary
dot icon16/01/2010
Appointment of Kurt Andrew Percy as a director
dot icon16/01/2010
Termination of appointment of Brian Roy as a director
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 20/05/09; full list of members
dot icon17/06/2009
Appointment terminated secretary susana calvo
dot icon17/06/2009
Secretary appointed paula-maria uscilla
dot icon12/11/2008
Ad 06/11/08\gbp si 1157128146@1=1157128146\gbp ic 154613071/1311741217\
dot icon12/11/2008
Nc inc already adjusted 06/11/08
dot icon12/11/2008
Resolutions
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Full accounts made up to 2006-12-31
dot icon05/06/2008
Return made up to 20/05/08; full list of members
dot icon05/06/2008
Secretary's change of particulars / susana calvo / 02/01/2008
dot icon24/04/2008
Appointment terminated director kelly schmidt
dot icon24/04/2008
Director appointed brian anthony roy
dot icon24/04/2008
Appointment terminated director patrice noiret
dot icon24/04/2008
Director appointed christian bruno jean idczak
dot icon06/07/2007
Statement of affairs
dot icon06/07/2007
Ad 21/12/06--------- £ si 1@1
dot icon18/06/2007
Return made up to 20/05/07; full list of members
dot icon18/06/2007
Location of register of members (non legible)
dot icon20/03/2007
New director appointed
dot icon29/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: chubb house staines road west sunbury on thames middlesex TW16 7AR
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon11/10/2006
Secretary resigned
dot icon11/10/2006
New director appointed
dot icon08/06/2006
Group of companies' accounts made up to 2004-12-31
dot icon26/05/2006
Return made up to 20/05/06; full list of members
dot icon06/03/2006
Location of register of members
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon14/07/2005
Return made up to 20/05/05; full list of members
dot icon13/06/2005
Location of register of members
dot icon05/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/07/2004
Return made up to 20/05/04; full list of members
dot icon25/06/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon10/03/2004
Secretary resigned
dot icon23/01/2004
Registered office changed on 23/01/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon23/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon17/12/2003
New secretary appointed
dot icon19/08/2003
Ad 02/08/03--------- £ si 91458524@1=91458524 £ ic 63154546/154613070
dot icon05/08/2003
New director appointed
dot icon31/07/2003
Particulars of contract relating to shares
dot icon31/07/2003
Ad 16/07/03--------- £ si 63154545@1=63154545 £ ic 1/63154546
dot icon25/07/2003
Memorandum and Articles of Association
dot icon25/07/2003
Nc inc already adjusted 16/07/03
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon11/07/2003
Certificate of change of name
dot icon20/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Lynne Elizabeth
Director
20/12/2019 - Present
12
Moran, Patricia Catherine
Director
21/05/2018 - 20/12/2019
10
Smart, Gregory Paul
Director
04/10/2006 - 27/09/2010
55
Cooper, Dionne
Secretary
18/11/2003 - 10/08/2005
35
Lafreniere, Nora Elizabeth
Secretary
10/08/2005 - 04/10/2006
31

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEESAIL LIMITED

BEESAIL LIMITED is an(a) Dissolved company incorporated on 20/05/2003 with the registered office located at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEESAIL LIMITED?

toggle

BEESAIL LIMITED is currently Dissolved. It was registered on 20/05/2003 and dissolved on 26/08/2025.

Where is BEESAIL LIMITED located?

toggle

BEESAIL LIMITED is registered at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull B90 4SS.

What does BEESAIL LIMITED do?

toggle

BEESAIL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BEESAIL LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.