BEQUIP-RE LIMITED

Register to unlock more data on OkredoRegister

BEQUIP-RE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06116901

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon14/04/2026
Confirmation statement made on 2026-02-19 with updates
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-02-19 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Certificate of change of name
dot icon02/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Satisfaction of charge 1 in full
dot icon25/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2015
Satisfaction of charge 2 in full
dot icon22/09/2015
Registration of charge 061169010004, created on 2015-09-01
dot icon16/09/2015
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Director's details changed for Mr Sean Barry on 2011-03-08
dot icon15/03/2011
Secretary's details changed for Karen Shadforth on 2011-03-08
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 2010-07-30
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2009
Return made up to 19/02/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 19/02/08; full list of members
dot icon03/04/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon19/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
316.81K
-
0.00
115.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Sean
Director
21/02/2007 - Present
8
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/02/2007 - 19/02/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/02/2007 - 19/02/2007
15962
Shadforth, Karen
Secretary
21/02/2007 - Present
-

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 BEQUIP-RE LIMITED

BEQUIP-RE LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG. 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 BEQUIP-RE LIMITED?

toggle

BEQUIP-RE LIMITED is currently Active. It was registered on 19/02/2007 .

Where is BEQUIP-RE LIMITED located?

toggle

BEQUIP-RE LIMITED is registered at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG.

What does BEQUIP-RE LIMITED do?

toggle

BEQUIP-RE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEQUIP-RE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-19 with updates.