BEKSTAR LIMITED

Register to unlock more data on OkredoRegister

BEKSTAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04126522

Incorporation date

15/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Mill Farm South Green, Pulham St. Mary, Diss, Norfolk IP21 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon18/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon29/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon17/05/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon13/08/2023
Micro company accounts made up to 2023-03-31
dot icon31/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon06/09/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon30/12/2020
Termination of appointment of Bg Registrars Limited as a secretary on 2016-12-23
dot icon18/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Registered office address changed from The Cottage Great Green Thrandeston Diss Suffolk IP21 4BN United Kingdom to Mill Farm South Green Pulham St. Mary Diss Norfolk IP21 4QP on 2019-06-10
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/12/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon21/07/2017
Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to The Cottage Great Green Thrandeston Diss Suffolk IP21 4BN on 2017-07-21
dot icon21/07/2017
Cessation of Vincent Barry Colby as a person with significant control on 2016-12-23
dot icon21/07/2017
Notification of Gail Ritchie-Lilley as a person with significant control on 2016-12-23
dot icon17/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/01/2017
Appointment of Mrs Gail Phyliss Ritchie-Lilley as a director on 2016-12-23
dot icon11/01/2017
Termination of appointment of Vincent Barry Colby as a director on 2016-12-23
dot icon03/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon09/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/02/2016
Registered office address changed from 7 3 Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 2016-02-08
dot icon01/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon01/02/2016
Director's details changed for Mr Nigel Martin Ritchie-Lilley on 2015-12-14
dot icon01/02/2016
Director's details changed for Mr Vincent Barry Colby on 2015-12-14
dot icon01/02/2016
Secretary's details changed for Bg Registrars Limited on 2015-12-14
dot icon23/11/2015
Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 7 3 Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 2015-11-23
dot icon23/11/2015
Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 3 Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 2015-11-23
dot icon16/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon18/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/12/2013
Director's details changed for Mr Nigel Martin Ritchie-Lilley on 2013-12-14
dot icon18/12/2013
Director's details changed for Mr Vincent Barry Colby on 2013-12-14
dot icon27/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon31/01/2013
Director's details changed for Vincent Barry Colby on 2013-01-31
dot icon31/01/2013
Registered office address changed from York House 2-4 York Road Felixstowe IP11 7QG on 2013-01-31
dot icon31/01/2013
Director's details changed for Nigel Martin Ritchie-Lilley on 2013-01-31
dot icon07/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon07/01/2013
Secretary's details changed for Bg Registrars Limited on 2012-12-14
dot icon04/01/2013
Director's details changed for Nigel Martin Ritchie-Lilley on 2012-12-14
dot icon04/01/2013
Director's details changed for Vincent Barry Colby on 2012-12-14
dot icon23/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon15/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-07-31
dot icon14/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon18/03/2010
Secretary's details changed for Beatons (Registrars) Limited on 2010-03-02
dot icon21/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon21/12/2009
Director's details changed for Nigel Martin Ritchie - Lilley on 2009-12-21
dot icon21/12/2009
Director's details changed for Vincent Barry Colby on 2009-12-21
dot icon21/12/2009
Secretary's details changed for Beatons (Registrars) Limited on 2009-12-21
dot icon15/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/01/2009
Return made up to 15/12/08; full list of members
dot icon08/01/2009
Secretary appointed beatons (registrars) LIMITED
dot icon08/01/2009
Appointment terminated secretary inshorwell LIMITED
dot icon20/03/2008
Accounts for a dormant company made up to 2007-07-31
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon27/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon05/01/2007
Return made up to 15/12/06; full list of members
dot icon14/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon05/01/2006
Return made up to 15/12/05; full list of members
dot icon22/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon22/12/2004
Return made up to 15/12/04; full list of members
dot icon12/01/2004
Return made up to 15/12/03; full list of members
dot icon25/11/2003
Accounts for a dormant company made up to 2003-07-31
dot icon16/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon31/12/2002
Return made up to 15/12/02; full list of members
dot icon30/04/2002
Return made up to 15/12/01; full list of members
dot icon07/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/09/2001
New director appointed
dot icon10/09/2001
Accounting reference date shortened from 31/12/01 to 31/07/01
dot icon29/07/2001
Director resigned
dot icon05/03/2001
Ad 05/01/01--------- £ si 399@1=399 £ ic 1/400
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
Secretary resigned
dot icon15/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
373.12K
-
0.00
-
-
2023
2
456.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
15/12/2000 - 15/12/2000
1711
BG REGISTRARS LIMITED
Corporate Secretary
14/12/2008 - 23/12/2016
60
Mr Nigel Martin Ritchie-Lilley
Director
15/12/2000 - Present
-
INSHORWELL LIMITED
Corporate Secretary
15/12/2000 - 14/12/2008
13
Ritchie-Lilley, Gail Phyliss
Director
23/12/2016 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEKSTAR LIMITED

BEKSTAR LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at Mill Farm South Green, Pulham St. Mary, Diss, Norfolk IP21 4QP. There are currently 2 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 BEKSTAR LIMITED?

toggle

BEKSTAR LIMITED is currently Active. It was registered on 15/12/2000 .

Where is BEKSTAR LIMITED located?

toggle

BEKSTAR LIMITED is registered at Mill Farm South Green, Pulham St. Mary, Diss, Norfolk IP21 4QP.

What does BEKSTAR LIMITED do?

toggle

BEKSTAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEKSTAR LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-15 with no updates.