BEVEL LIMITED

Register to unlock more data on OkredoRegister

BEVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06798162

Incorporation date

22/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2009)
dot icon28/03/2026
Micro company accounts made up to 2026-02-28
dot icon23/01/2026
Termination of appointment of Tadeas Micek as a director on 2026-01-16
dot icon23/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon02/12/2025
Compulsory strike-off action has been discontinued
dot icon01/12/2025
Registered office address changed from PO Box 4385 06798162 - Companies House Default Address Cardiff CF14 8LH to Initial Business Centre Wilson Business Park Manchester Greater Manchester M40 8WN on 2025-12-01
dot icon23/11/2025
Micro company accounts made up to 2025-02-28
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Registered office address changed to PO Box 4385, 06798162 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-28
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon24/12/2022
Micro company accounts made up to 2022-02-28
dot icon01/12/2022
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2022-12-01
dot icon18/10/2022
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-10-18
dot icon05/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon01/03/2021
Micro company accounts made up to 2021-02-28
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon28/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon26/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon04/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon09/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/02/2016
Register(s) moved to registered inspection location 55 Foundry Court Mill Street Slough SL2 5FY
dot icon20/02/2016
Register inspection address has been changed to 55 Foundry Court Mill Street Slough SL2 5FY
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Tadeas Micek on 2014-09-20
dot icon10/12/2014
Registered office address changed from Causeway House 1 Dane Street Bishop`S Stortford Hertfordshire CM23 3BT to 83 Ducie Street Manchester M1 2JQ on 2014-12-10
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Previous accounting period extended from 2013-12-31 to 2014-02-28
dot icon28/08/2014
Appointment of Mr Tadeas Micek as a director on 2014-08-23
dot icon20/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Miloslav Micek on 2010-02-19
dot icon19/02/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon22/01/2009
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
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.81K
-
0.00
-
-
2022
0
35.33K
-
0.00
-
-
2022
0
35.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.33K £Ascended22.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Micek, Miloslav
Director
22/01/2009 - Present
3
Micek, Tadeas
Director
23/08/2014 - 16/01/2026
1

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+
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 BEVEL LIMITED

BEVEL LIMITED is an(a) Active company incorporated on 22/01/2009 with the registered office located at Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester M40 8WN. 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 BEVEL LIMITED?

toggle

BEVEL LIMITED is currently Active. It was registered on 22/01/2009 .

Where is BEVEL LIMITED located?

toggle

BEVEL LIMITED is registered at Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester M40 8WN.

What does BEVEL LIMITED do?

toggle

BEVEL LIMITED operates in the Manufacture of power-driven hand tools (28.24 - SIC 2007) sector.

What is the latest filing for BEVEL LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2026-02-28.