BEVEX LIMITED

Register to unlock more data on OkredoRegister

BEVEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04666584

Incorporation date

14/02/2003

Size

Small

Contacts

Registered address

Registered address

Unit 9 Coalville Business Park, Jackson Street, Coalville, Leics LE67 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2003)
dot icon12/03/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon21/08/2024
Accounts for a small company made up to 2023-12-31
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon14/06/2022
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon07/06/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon12/05/2020
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon25/04/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon23/05/2018
Accounts for a small company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/06/2016
Accounts for a small company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon25/05/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-12-31
dot icon15/04/2011
Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 2011-04-15
dot icon21/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon29/06/2010
Accounts for a small company made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon25/02/2009
Return made up to 14/02/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Director and secretary appointed dirk edward parker
dot icon14/07/2008
Director appointed carlo spinelli
dot icon30/06/2008
Appointment terminate, director and secretary peter harold howes logged form
dot icon27/06/2008
Appointment terminated director steven yearsley
dot icon27/06/2008
Appointment terminated director robin farmer
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2008
Return made up to 14/02/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon26/01/2008
Particulars of mortgage/charge
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/08/2007
Particulars of mortgage/charge
dot icon07/03/2007
Return made up to 14/02/07; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: 1ST floor thrapston house huntingdon road thrapston kettering northamptonshire NN14 4NF
dot icon17/11/2006
Particulars of mortgage/charge
dot icon23/10/2006
Ad 07/08/06--------- £ si 3@1=3 £ ic 6/9
dot icon01/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 14/02/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 14/02/05; full list of members
dot icon02/12/2004
Director resigned
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Particulars of mortgage/charge
dot icon18/03/2004
New director appointed
dot icon16/02/2004
Ad 02/02/04--------- £ si 3@1
dot icon13/02/2004
Return made up to 14/02/04; full list of members
dot icon13/02/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon23/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Registered office changed on 16/01/04 from: 71 rockingham road kettering northamptonshire NN16 8LA
dot icon13/01/2004
Resolutions
dot icon25/03/2003
Ad 15/02/03--------- £ si 1@1=1 £ ic 3/4
dot icon18/03/2003
Ad 15/02/03-15/02/03 £ si 1@1=1 £ ic 2/3
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
New secretary appointed
dot icon14/02/2003
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
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
-
154.27K
-
0.00
-
-
2022
-
154.27K
-
0.00
-
-
2022
-
154.27K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

154.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
14/02/2003 - 15/02/2003
2731
Carlo Spinelli
Director
19/06/2008 - Present
7
Parker, Dirk Edward
Director
19/06/2008 - Present
5
Whitham, John Howard
Director
01/01/2004 - 24/11/2004
2
Parker, Dirk Edward
Secretary
19/06/2008 - Present
2

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 BEVEX LIMITED

BEVEX LIMITED is an(a) Active company incorporated on 14/02/2003 with the registered office located at Unit 9 Coalville Business Park, Jackson Street, Coalville, Leics LE67 3NR. 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 BEVEX LIMITED?

toggle

BEVEX LIMITED is currently Active. It was registered on 14/02/2003 .

Where is BEVEX LIMITED located?

toggle

BEVEX LIMITED is registered at Unit 9 Coalville Business Park, Jackson Street, Coalville, Leics LE67 3NR.

What does BEVEX LIMITED do?

toggle

BEVEX LIMITED operates in the Manufacture of machinery for textile apparel and leather production (28.94 - SIC 2007) sector.

What is the latest filing for BEVEX LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2025-12-23 with no updates.