BEILI BACH ESTATES LIMITED

Register to unlock more data on OkredoRegister

BEILI BACH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01092330

Incorporation date

25/01/1973

Size

Micro Entity

Contacts

Registered address

Registered address

3-4 Church Street, Pontypridd CF37 2THCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1986)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon16/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-05-31
dot icon16/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon01/09/2020
Micro company accounts made up to 2020-05-28
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-28
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-28
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-05-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/08/2015
Registered office address changed from Upper Floor, 5-7 Mill Street Pontypridd Mid Glamorgan CF37 2SN to 3-4 Church Street Pontypridd CF37 2th on 2015-08-10
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mrs Patricia Irene Jacobson on 2013-08-14
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon13/08/2012
Director's details changed for Mrs Patricia Irene Jacobson on 2012-08-13
dot icon13/08/2012
Secretary's details changed for Mrs Patricia Irene Jacobson on 2012-08-13
dot icon13/08/2012
Director's details changed for Mr Lester Anthony Jacobson on 2012-08-13
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Lester Anthony Jacobson on 2010-07-31
dot icon14/10/2010
Director's details changed for Mrs Patricia Irene Jacobson on 2010-07-31
dot icon23/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon20/08/2007
Location of register of members
dot icon20/08/2007
Registered office changed on 20/08/07 from: 9 market street pontypridd mid glamorgan CF37 2ST
dot icon03/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/08/2005
Return made up to 31/07/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/09/2003
Return made up to 31/07/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Return made up to 31/07/01; full list of members
dot icon27/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Accounts for a small company made up to 2000-05-31
dot icon08/08/2000
Return made up to 31/07/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-05-31
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-05-31
dot icon12/08/1998
Return made up to 31/07/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon31/07/1997
Return made up to 31/07/97; no change of members
dot icon16/07/1997
Declaration of satisfaction of mortgage/charge
dot icon14/03/1997
Registered office changed on 14/03/97 from: sunny bank lodge st brides wentloog newport gwent NP1 9SQ
dot icon05/03/1997
Accounts for a small company made up to 1996-05-31
dot icon10/10/1996
Return made up to 31/07/96; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1995-05-28
dot icon19/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Registered office changed on 02/02/96 from: ground floor flat 8 oakfield street roath cardiff south glamorgan CF2 3RD
dot icon07/09/1995
Return made up to 31/07/95; no change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-05-28
dot icon21/12/1994
Accounts for a small company made up to 1993-05-28
dot icon21/12/1994
Return made up to 31/07/94; no change of members
dot icon12/08/1994
Registered office changed on 12/08/94 from: 4.beili bach cottages, 704 newport road, rumney, cardiff. CF3 8DR
dot icon01/10/1993
Accounts for a small company made up to 1992-05-28
dot icon01/10/1993
Return made up to 31/07/93; full list of members
dot icon15/03/1993
Return made up to 31/07/92; no change of members
dot icon04/07/1992
Accounts for a small company made up to 1991-05-28
dot icon02/06/1992
Accounts for a small company made up to 1990-05-28
dot icon02/06/1992
Return made up to 31/07/91; no change of members
dot icon02/06/1992
Registered office changed on 02/06/92
dot icon14/06/1991
Accounts for a small company made up to 1989-05-28
dot icon14/06/1991
Return made up to 25/10/90; full list of members
dot icon27/03/1991
Particulars of mortgage/charge
dot icon24/08/1989
Full accounts made up to 1988-05-28
dot icon24/08/1989
Return made up to 31/07/89; full list of members
dot icon07/06/1989
Return made up to 31/12/88; full list of members
dot icon14/04/1989
Particulars of mortgage/charge
dot icon01/12/1988
Full accounts made up to 1987-05-28
dot icon28/03/1988
Return made up to 31/12/87; full list of members
dot icon16/03/1988
Full accounts made up to 1986-05-28
dot icon30/12/1987
Particulars of mortgage/charge
dot icon21/08/1987
Registered office changed on 21/08/87 from: 6 beili bach cottages 704-706 newport rd rumney, cardiff S. wales
dot icon16/06/1987
Particulars of mortgage/charge
dot icon08/04/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Full accounts made up to 1985-05-28
dot icon21/06/1986
Return made up to 31/12/85; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2021
2
2.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEILI BACH ESTATES LIMITED

BEILI BACH ESTATES LIMITED is an(a) Dissolved company incorporated on 25/01/1973 with the registered office located at 3-4 Church Street, Pontypridd CF37 2TH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEILI BACH ESTATES LIMITED?

toggle

BEILI BACH ESTATES LIMITED is currently Dissolved. It was registered on 25/01/1973 and dissolved on 11/07/2023.

Where is BEILI BACH ESTATES LIMITED located?

toggle

BEILI BACH ESTATES LIMITED is registered at 3-4 Church Street, Pontypridd CF37 2TH.

What does BEILI BACH ESTATES LIMITED do?

toggle

BEILI BACH ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BEILI BACH ESTATES LIMITED have?

toggle

BEILI BACH ESTATES LIMITED had 2 employees in 2021.

What is the latest filing for BEILI BACH ESTATES LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.