BEPS LIMITED

Register to unlock more data on OkredoRegister

BEPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00908306

Incorporation date

12/06/1967

Size

Full

Classification

-

Contacts

Registered address

Registered address

International House, Chapel Hill, Huddersfield, West Yorkshire HD1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1967)
dot icon24/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2010
First Gazette notice for voluntary strike-off
dot icon30/04/2010
Application to strike the company off the register
dot icon20/01/2010
Full accounts made up to 2009-10-31
dot icon19/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mrs Carol Elizabeth Armitage on 2010-01-19
dot icon10/02/2009
Full accounts made up to 2008-10-31
dot icon26/01/2009
Return made up to 04/01/09; full list of members
dot icon14/04/2008
Secretary appointed david ulrick armitage
dot icon01/04/2008
Appointment Terminated Director and Secretary timothy sugden
dot icon18/02/2008
Full accounts made up to 2007-10-31
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/01/2007
Return made up to 04/01/07; full list of members
dot icon29/08/2006
Full accounts made up to 2005-10-31
dot icon22/02/2006
Return made up to 04/01/06; full list of members
dot icon25/02/2005
Full accounts made up to 2004-10-31
dot icon10/01/2005
Return made up to 04/01/05; full list of members
dot icon08/04/2004
Full accounts made up to 2003-10-31
dot icon13/01/2004
Return made up to 04/01/04; full list of members
dot icon24/10/2003
Director resigned
dot icon12/05/2003
Full accounts made up to 2002-10-31
dot icon10/02/2003
Return made up to 04/01/03; full list of members
dot icon24/04/2002
Full accounts made up to 2001-10-31
dot icon18/01/2002
Return made up to 04/01/02; full list of members
dot icon08/08/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon25/06/2001
Full accounts made up to 2000-10-31
dot icon12/02/2001
Return made up to 04/01/01; full list of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Secretary resigned;director resigned
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New secretary appointed
dot icon10/01/2001
Declaration of assistance for shares acquisition
dot icon10/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon02/01/2001
Certificate of change of name
dot icon10/04/2000
Full accounts made up to 1999-10-31
dot icon12/01/2000
Return made up to 04/01/00; full list of members
dot icon12/01/2000
Location of register of members address changed
dot icon13/08/1999
Full accounts made up to 1998-10-31
dot icon10/05/1999
Director resigned
dot icon04/02/1999
Return made up to 04/01/99; full list of members
dot icon14/10/1998
Registered office changed on 14/10/98 from: chapel hill huddersfield HD1 3EH
dot icon10/07/1998
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon11/04/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Return made up to 04/01/98; no change of members
dot icon26/01/1998
New secretary appointed
dot icon26/01/1998
Secretary resigned
dot icon23/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Resolutions
dot icon04/06/1997
Declaration of assistance for shares acquisition
dot icon04/06/1997
Resolutions
dot icon03/06/1997
Particulars of mortgage/charge
dot icon07/02/1997
Return made up to 04/01/97; no change of members
dot icon07/02/1997
Secretary's particulars changed
dot icon07/02/1997
Location of register of members address changed
dot icon17/12/1996
Return made up to 04/01/96; full list of members; amend
dot icon09/12/1996
Full accounts made up to 1996-06-30
dot icon25/11/1996
Director resigned
dot icon14/04/1996
Full accounts made up to 1995-07-31
dot icon27/02/1996
Ad 25/01/96--------- £ si 235713@1=235713 £ ic 6023833/6259546
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Return made up to 04/01/96; full list of members
dot icon25/01/1996
Director resigned
dot icon04/01/1996
Ad 20/11/95--------- £ si 6013833@1=6013833 £ ic 10000/6023833
dot icon04/01/1996
Nc inc already adjusted 21/11/95
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon11/12/1995
Certificate of change of name
dot icon30/11/1995
Accounting reference date shortened from 31/07 to 30/06
dot icon30/11/1995
Secretary resigned;director resigned
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Registered office changed on 30/11/95 from: 30 marshgate lane london E15 2NH
dot icon09/11/1995
Declaration of satisfaction of mortgage/charge
dot icon09/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Director resigned
dot icon20/03/1995
Full accounts made up to 1994-07-31
dot icon23/02/1995
Return made up to 04/01/95; full list of members
dot icon23/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Registered office changed on 03/05/94 from: floyd edwin house, 30 marshgate lane, london, E15 oab
dot icon14/03/1994
Return made up to 04/01/94; full list of members
dot icon23/12/1993
Full accounts made up to 1993-07-31
dot icon26/07/1993
Auditor's resignation
dot icon30/03/1993
Full accounts made up to 1992-07-31
dot icon30/03/1993
Full accounts made up to 1991-07-31
dot icon26/02/1993
Return made up to 04/01/93; full list of members
dot icon31/03/1992
Return made up to 04/01/92; full list of members
dot icon03/01/1992
Particulars of mortgage/charge
dot icon30/12/1991
Particulars of mortgage/charge
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon03/09/1991
Full accounts made up to 1990-07-31
dot icon03/09/1991
Accounting reference date shortened from 28/04 to 31/07
dot icon10/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Particulars of mortgage/charge
dot icon07/05/1991
Return made up to 04/01/91; full list of members
dot icon27/03/1991
Director resigned
dot icon20/12/1990
Full accounts made up to 1989-04-28
dot icon16/03/1990
Return made up to 04/01/90; full list of members
dot icon09/02/1990
Full accounts made up to 1988-10-31
dot icon18/08/1989
Particulars of mortgage/charge
dot icon14/06/1989
Registered office changed on 14/06/89 from: 29 queen elizabeth street tower bridge london SE1 2LP
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1989
Accounting reference date shortened from 25/10 to 28/04
dot icon26/10/1988
New director appointed
dot icon26/10/1988
Director resigned;new director appointed
dot icon10/10/1988
Return made up to 30/08/88; full list of members
dot icon23/09/1988
Full accounts made up to 1987-10-25
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1988
Declaration of satisfaction of mortgage/charge
dot icon09/07/1988
Declaration of satisfaction of mortgage/charge
dot icon27/01/1988
Accounting reference date shortened from 31/03 to 25/10
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 14/08/87; no change of members
dot icon20/09/1986
Full accounts made up to 1986-03-31
dot icon20/09/1986
Annual return made up to 18/07/86
dot icon12/06/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, David Ulrich
Director
21/11/1995 - Present
27
Mr Grahame Allan Muir
Director
15/12/1997 - 21/12/2000
25
Mckinley, Michael Irwin
Director
21/11/1995 - 21/12/2000
23
Lamb, John Telfer Walker
Director
21/11/1995 - 20/10/2003
22
Jenkinson, Dawn Hilda
Director
15/12/1997 - 21/12/2000
1

Persons with Significant Control

0

No PSC data available.

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 BEPS LIMITED

BEPS LIMITED is an(a) Dissolved company incorporated on 12/06/1967 with the registered office located at International House, Chapel Hill, Huddersfield, West Yorkshire HD1 3EE. 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 BEPS LIMITED?

toggle

BEPS LIMITED is currently Dissolved. It was registered on 12/06/1967 and dissolved on 24/08/2010.

Where is BEPS LIMITED located?

toggle

BEPS LIMITED is registered at International House, Chapel Hill, Huddersfield, West Yorkshire HD1 3EE.

What is the latest filing for BEPS LIMITED?

toggle

The latest filing was on 24/08/2010: Final Gazette dissolved via voluntary strike-off.