BEETLES (UK) LTD

Register to unlock more data on OkredoRegister

BEETLES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02925082

Incorporation date

03/05/1994

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1994)
dot icon25/11/2022
Final Gazette dissolved following liquidation
dot icon25/08/2022
Return of final meeting in a members' voluntary winding up
dot icon23/02/2022
Director's details changed for Patrick Guilloux on 2022-02-23
dot icon23/02/2022
Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
dot icon21/06/2021
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2021-06-21
dot icon17/06/2021
Appointment of a voluntary liquidator
dot icon17/06/2021
Resolutions
dot icon17/06/2021
Declaration of solvency
dot icon27/05/2021
Accounts for a small company made up to 2020-08-31
dot icon20/05/2021
Confirmation statement made on 2021-04-27 with updates
dot icon12/04/2021
Director's details changed for Patrick Guilloux on 2021-04-12
dot icon11/12/2020
Termination of appointment of Mark Jeremy Stevens as a director on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Mark Jeremy Stevens on 2020-12-11
dot icon11/12/2020
Appointment of Patrick Guilloux as a director on 2020-12-11
dot icon09/12/2020
Registered office address changed from Danbury House Great Western Business Park Armstrong Way, Yate Bristol South Glous BS37 5NG to Minerva House Lower Bristol Road Bath BA2 9ER on 2020-12-09
dot icon28/08/2020
Accounts for a small company made up to 2019-08-31
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon04/06/2019
Accounts for a small company made up to 2018-08-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon13/06/2018
Current accounting period extended from 2018-06-30 to 2018-08-31
dot icon13/06/2018
Termination of appointment of Marie-Daniele Padiou as a director on 2018-05-31
dot icon12/06/2018
Termination of appointment of Claude Morio as a director on 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon15/05/2018
Appointment of Mr Mark Jeremy Stevens as a director on 2018-05-01
dot icon25/04/2018
Termination of appointment of Ian Charles Jeffrey as a secretary on 2018-04-17
dot icon16/01/2018
Accounts for a small company made up to 2017-06-30
dot icon20/10/2017
Notification of a person with significant control statement
dot icon20/10/2017
Termination of appointment of Christopher Nicholas Jones as a director on 2017-10-17
dot icon20/10/2017
Termination of appointment of Jason Marcus Jones as a director on 2017-10-17
dot icon20/10/2017
Appointment of Claude Morio as a director on 2017-10-17
dot icon20/10/2017
Appointment of Marie-Daniele Padiou as a director on 2017-10-17
dot icon20/10/2017
Cessation of Jason Marcus Jones as a person with significant control on 2017-10-17
dot icon20/10/2017
Cessation of Silvie Jones as a person with significant control on 2017-10-17
dot icon20/10/2017
Cessation of Christopher Nicholas Jones as a person with significant control on 2017-10-17
dot icon29/09/2017
Satisfaction of charge 4 in full
dot icon23/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon25/04/2017
Accounts for a small company made up to 2016-06-30
dot icon18/04/2017
Appointment of Ian Charles Jeffrey as a secretary on 2017-04-18
dot icon26/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/10/2015
Director's details changed for Mr Christopher Nicholas Jones on 2015-09-22
dot icon19/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon15/05/2014
Register inspection address has been changed from C/O C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/01/2014
Auditor's resignation
dot icon16/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon13/12/2012
Accounts for a small company made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon17/11/2011
Accounts for a small company made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon16/06/2011
Register(s) moved to registered office address
dot icon14/04/2011
Accounts for a small company made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon02/07/2010
Register inspection address has been changed
dot icon27/01/2010
Accounts for a small company made up to 2009-06-30
dot icon04/07/2009
Appointment terminated secretary sally jones
dot icon21/05/2009
Return made up to 03/05/09; full list of members
dot icon21/05/2009
Director's change of particulars / christopher jones / 03/05/2009
dot icon21/05/2009
Secretary's change of particulars / sally jones / 03/05/2009
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/11/2008
Director's change of particulars / christopher jones / 03/07/2008
dot icon05/06/2008
Return made up to 03/05/08; full list of members
dot icon05/06/2008
Location of register of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from danbury house great western business park armstrong way yate bristol south glous BS37 5NG
dot icon05/06/2008
Director's change of particulars / christopher jones / 03/05/2008
dot icon05/06/2008
Location of debenture register
dot icon05/06/2008
Secretary's change of particulars / sally jones / 03/05/2008
dot icon15/02/2008
Particulars of mortgage/charge
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 03/05/07; no change of members
dot icon26/01/2007
Registered office changed on 26/01/07 from: unit 1 bristol mineral works lime kiln road rangeworthy bristol south gloucestershire BS37 7QB
dot icon07/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon02/11/2006
Particulars of mortgage/charge
dot icon12/05/2006
Return made up to 03/05/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon02/09/2005
Director's particulars changed
dot icon11/05/2005
Return made up to 03/05/05; full list of members
dot icon26/01/2005
Auditor's resignation
dot icon17/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/05/2004
Return made up to 03/05/04; full list of members
dot icon15/03/2004
Registered office changed on 15/03/04 from: the stables tanhouse lane rangeworthy bristol south gloucestershire BS37 5LP
dot icon22/10/2003
Full accounts made up to 2003-06-30
dot icon18/05/2003
Return made up to 03/05/03; full list of members
dot icon11/12/2002
Full accounts made up to 2002-06-30
dot icon16/05/2002
Return made up to 03/05/02; full list of members
dot icon19/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Full accounts made up to 2001-06-30
dot icon11/05/2001
Return made up to 03/05/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-06-30
dot icon17/05/2000
Return made up to 03/05/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-06-30
dot icon16/05/1999
Return made up to 03/05/99; full list of members
dot icon12/04/1999
Director resigned
dot icon21/01/1999
Full accounts made up to 1998-06-30
dot icon14/05/1998
Return made up to 03/05/98; no change of members
dot icon12/02/1998
Full accounts made up to 1997-06-30
dot icon21/01/1998
Particulars of mortgage/charge
dot icon29/05/1997
Return made up to 03/05/97; full list of members
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon03/04/1997
Memorandum and Articles of Association
dot icon24/03/1997
Certificate of change of name
dot icon14/02/1997
Registered office changed on 14/02/97 from: s m c house simmonds buildings bristol road hambrook bristol BS16 1RY
dot icon03/08/1996
Full accounts made up to 1996-06-30
dot icon16/05/1996
Return made up to 03/05/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-06-30
dot icon10/05/1995
Return made up to 03/05/95; full list of members
dot icon04/01/1995
Accounting reference date notified as 30/06
dot icon10/05/1994
Secretary resigned
dot icon03/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/05/1994 - 02/05/1994
99600
Stevens, Mark Jeremy
Director
30/04/2018 - 10/12/2020
5
Jones, Christopher Nicholas
Director
19/03/1997 - 16/10/2017
14
Mr Jason Marcus Jones
Director
19/03/1997 - 16/10/2017
8
Jones, Peter
Director
02/05/1994 - 30/03/1999
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEETLES (UK) LTD

BEETLES (UK) LTD is an(a) Dissolved company incorporated on 03/05/1994 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. 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 BEETLES (UK) LTD?

toggle

BEETLES (UK) LTD is currently Dissolved. It was registered on 03/05/1994 and dissolved on 25/11/2022.

Where is BEETLES (UK) LTD located?

toggle

BEETLES (UK) LTD is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does BEETLES (UK) LTD do?

toggle

BEETLES (UK) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEETLES (UK) LTD?

toggle

The latest filing was on 25/11/2022: Final Gazette dissolved following liquidation.