BEITAR LIMITED

Register to unlock more data on OkredoRegister

BEITAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08500772

Incorporation date

23/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Old Hall Road, Salford M7 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2013)
dot icon25/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon26/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon01/02/2022
Satisfaction of charge 085007720021 in full
dot icon01/02/2022
Satisfaction of charge 085007720029 in full
dot icon01/02/2022
Satisfaction of charge 085007720030 in full
dot icon01/02/2022
Satisfaction of charge 085007720038 in full
dot icon01/02/2022
Satisfaction of charge 085007720037 in full
dot icon01/02/2022
Satisfaction of charge 085007720039 in full
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Registration of charge 085007720039, created on 2021-06-25
dot icon09/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/02/2021
Satisfaction of charge 085007720024 in full
dot icon11/02/2021
Satisfaction of charge 085007720013 in full
dot icon11/02/2021
Satisfaction of charge 085007720026 in full
dot icon11/02/2021
Satisfaction of charge 085007720027 in full
dot icon11/02/2021
Satisfaction of charge 085007720028 in full
dot icon11/02/2021
Satisfaction of charge 085007720034 in full
dot icon11/02/2021
Satisfaction of charge 085007720035 in full
dot icon11/02/2021
Satisfaction of charge 085007720036 in full
dot icon19/01/2021
Satisfaction of charge 085007720022 in full
dot icon19/01/2021
Satisfaction of charge 085007720023 in full
dot icon21/09/2020
Registration of charge 085007720038, created on 2020-09-18
dot icon20/07/2020
Registration of charge 085007720037, created on 2020-07-17
dot icon28/06/2020
Satisfaction of charge 085007720010 in full
dot icon28/06/2020
Satisfaction of charge 085007720012 in full
dot icon28/06/2020
Satisfaction of charge 085007720014 in full
dot icon28/06/2020
Satisfaction of charge 085007720025 in full
dot icon28/06/2020
Satisfaction of charge 085007720033 in full
dot icon28/06/2020
Satisfaction of charge 085007720031 in full
dot icon28/06/2020
Satisfaction of charge 085007720018 in full
dot icon28/06/2020
Satisfaction of charge 085007720032 in full
dot icon27/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon06/09/2019
Registration of charge 085007720036, created on 2019-08-30
dot icon06/09/2019
Registration of charge 085007720035, created on 2019-08-30
dot icon08/07/2019
Registration of charge 085007720034, created on 2019-07-05
dot icon08/07/2019
Registration of charge 085007720033, created on 2019-07-05
dot icon30/06/2019
Satisfaction of charge 085007720009 in full
dot icon30/06/2019
Satisfaction of charge 085007720011 in full
dot icon30/06/2019
Satisfaction of charge 085007720017 in full
dot icon19/06/2019
Registration of charge 085007720032, created on 2019-06-14
dot icon19/06/2019
Registration of charge 085007720031, created on 2019-06-14
dot icon13/06/2019
Registration of charge 085007720029, created on 2019-06-12
dot icon13/06/2019
Registration of charge 085007720030, created on 2019-06-12
dot icon20/05/2019
Satisfaction of charge 085007720019 in full
dot icon20/05/2019
Satisfaction of charge 085007720020 in full
dot icon07/05/2019
Registration of charge 085007720027, created on 2019-05-03
dot icon07/05/2019
Registration of charge 085007720028, created on 2019-05-03
dot icon01/05/2019
Registration of charge 085007720025, created on 2019-05-01
dot icon01/05/2019
Registration of charge 085007720026, created on 2019-05-01
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon25/03/2019
Registration of charge 085007720023, created on 2019-03-22
dot icon25/03/2019
Registration of charge 085007720024, created on 2019-03-22
dot icon15/03/2019
Registration of charge 085007720021, created on 2019-03-15
dot icon15/03/2019
Registration of charge 085007720022, created on 2019-03-15
dot icon13/03/2019
Registration of charge 085007720019, created on 2019-03-13
dot icon13/03/2019
Registration of charge 085007720020, created on 2019-03-13
dot icon04/02/2019
Satisfaction of charge 085007720016 in full
dot icon04/02/2019
Satisfaction of charge 085007720015 in full
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/11/2018
Registration of charge 085007720017, created on 2018-11-23
dot icon26/11/2018
Registration of charge 085007720018, created on 2018-11-23
dot icon21/11/2018
Satisfaction of charge 085007720002 in full
dot icon02/08/2018
Registration of charge 085007720016, created on 2018-08-02
dot icon02/08/2018
Registration of charge 085007720015, created on 2018-08-02
dot icon15/05/2018
Registration of charge 085007720011, created on 2018-05-14
dot icon15/05/2018
Registration of charge 085007720012, created on 2018-05-14
dot icon15/05/2018
Registration of charge 085007720013, created on 2018-05-15
dot icon15/05/2018
Registration of charge 085007720014, created on 2018-05-15
dot icon11/05/2018
Satisfaction of charge 085007720004 in full
dot icon03/05/2018
Registration of charge 085007720009, created on 2018-05-01
dot icon03/05/2018
Registration of charge 085007720010, created on 2018-05-01
dot icon27/04/2018
Satisfaction of charge 085007720008 in full
dot icon26/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon26/04/2018
Satisfaction of charge 085007720006 in full
dot icon26/04/2018
Satisfaction of charge 085007720005 in full
dot icon26/04/2018
Satisfaction of charge 085007720003 in full
dot icon26/04/2018
Satisfaction of charge 085007720007 in full
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon27/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon08/12/2015
Registration of charge 085007720008, created on 2015-12-08
dot icon13/10/2015
Registration of charge 085007720005, created on 2015-10-09
dot icon13/10/2015
Registration of charge 085007720006, created on 2015-10-09
dot icon13/10/2015
Registration of charge 085007720007, created on 2015-10-09
dot icon09/06/2015
Registration of charge 085007720004, created on 2015-05-30
dot icon06/06/2015
Registration of charge 085007720002, created on 2015-05-26
dot icon06/06/2015
Registration of charge 085007720003, created on 2015-05-26
dot icon26/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon12/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon23/07/2014
Satisfaction of charge 085007720001 in full
dot icon17/05/2014
Registration of charge 085007720001
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Nissan Cohen as a director
dot icon18/12/2013
Appointment of Mrs Freyda Chaya Dansky as a director
dot icon18/12/2013
Registered office address changed from 13 Old Hall Road Salford M7 4JJ England on 2013-12-18
dot icon18/12/2013
Termination of appointment of Nissan Cohen as a director
dot icon18/12/2013
Registered office address changed from Ricoh House George Street Manchester M25 9WF on 2013-12-18
dot icon02/05/2013
Registered office address changed from C/O Lanngstreth and Hunter Ricoh House George Street Prestwich Manchester M25 9WS England on 2013-05-02
dot icon01/05/2013
Registered office address changed from 15 Mutsafi Appartment 10 Beitar M250LW United Kingdom on 2013-05-01
dot icon23/04/2013
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 icon-61.01 % *

* during past year

Cash in Bank

£61,339.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
503.52K
-
0.00
157.08K
-
2022
0
694.82K
-
0.00
157.31K
-
2023
0
883.26K
-
0.00
61.34K
-
2023
0
883.26K
-
0.00
61.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

883.26K £Ascended27.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.34K £Descended-61.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Freyda Chaya Dansky
Director
17/12/2013 - Present
12
Cohen, Nissan
Director
23/04/2013 - 18/12/2013
-

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 BEITAR LIMITED

BEITAR LIMITED is an(a) Active company incorporated on 23/04/2013 with the registered office located at 13 Old Hall Road, Salford M7 4JJ. 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 BEITAR LIMITED?

toggle

BEITAR LIMITED is currently Active. It was registered on 23/04/2013 .

Where is BEITAR LIMITED located?

toggle

BEITAR LIMITED is registered at 13 Old Hall Road, Salford M7 4JJ.

What does BEITAR LIMITED do?

toggle

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

What is the latest filing for BEITAR LIMITED?

toggle

The latest filing was on 25/01/2026: Total exemption full accounts made up to 2025-04-30.