BEVIQUA LTD

Register to unlock more data on OkredoRegister

BEVIQUA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06832395

Incorporation date

27/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crossways Cargo Centre Galleon Boulevard, Crossways Business Park, Dartford DA2 6QECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2021-08-31
dot icon07/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Confirmation statement made on 2023-05-02 with updates
dot icon19/04/2023
Satisfaction of charge 068323950003 in full
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-05-02 with updates
dot icon16/03/2022
Registration of charge 068323950003, created on 2022-03-11
dot icon15/02/2022
Satisfaction of charge 068323950001 in full
dot icon15/02/2022
Satisfaction of charge 068323950002 in full
dot icon12/11/2021
Compulsory strike-off action has been discontinued
dot icon11/11/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/08/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon22/05/2019
Change of details for Mr Ranjit Singh Chahal as a person with significant control on 2019-05-21
dot icon30/11/2018
Previous accounting period extended from 2018-02-28 to 2018-08-31
dot icon09/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon01/02/2018
Registered office address changed from Riverside House River Lawn Road Tonbridge TN9 1EP England to Crossways Cargo Centre Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 2018-02-01
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon04/05/2017
Registration of charge 068323950001, created on 2017-05-02
dot icon04/05/2017
Registration of charge 068323950002, created on 2017-05-02
dot icon02/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon23/01/2017
Resolutions
dot icon20/01/2017
Registered office address changed from Crossways Cargo Center Galleon Boulevard Crossways Business Park Dartford DA2 6QE to Riverside House River Lawn Road Tonbridge TN9 1EP on 2017-01-20
dot icon23/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/08/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon20/05/2014
Director's details changed for Ranjit Singh Chahal on 2014-05-20
dot icon20/05/2014
Registered office address changed from 15 Lime Tree Walk Sevenoaks Kent TN13 1YH England on 2014-05-20
dot icon18/03/2014
Compulsory strike-off action has been discontinued
dot icon15/03/2014
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon22/08/2012
Registered office address changed from 7 Swaylands Road Belvedere Kent DA17 6LS on 2012-08-22
dot icon03/07/2012
Accounts for a dormant company made up to 2012-02-28
dot icon03/07/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2012
Registered office address changed from 94 Brook Street Erith Kent DA8 1JF United Kingdom on 2012-01-31
dot icon03/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Sawan Bhandal as a director
dot icon03/05/2011
Termination of appointment of Sawan Bhandal as a secretary
dot icon27/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon27/04/2011
Director's details changed for Sawan Bhandal on 2011-04-08
dot icon27/04/2011
Director's details changed for Ranjit Singh Chahal on 2011-04-08
dot icon27/04/2011
Registered office address changed from 129 Woolwich Road Abbey Wood London SE2 0DW United Kingdom on 2011-04-27
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/05/2010
Secretary's details changed for Sawan Bhandal on 2010-02-27
dot icon25/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon25/05/2010
Director's details changed for Sawan Bhandal on 2010-02-27
dot icon27/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+43.22 % *

* during past year

Cash in Bank

£170,700.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
101.17K
-
0.00
119.19K
-
2022
6
155.50K
-
0.00
170.70K
-
2022
6
155.50K
-
0.00
170.70K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

155.50K £Ascended53.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.70K £Ascended43.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chahal, Ranjit Singh
Director
27/02/2009 - Present
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEVIQUA LTD

BEVIQUA LTD is an(a) Active company incorporated on 27/02/2009 with the registered office located at Crossways Cargo Centre Galleon Boulevard, Crossways Business Park, Dartford DA2 6QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVIQUA LTD?

toggle

BEVIQUA LTD is currently Active. It was registered on 27/02/2009 .

Where is BEVIQUA LTD located?

toggle

BEVIQUA LTD is registered at Crossways Cargo Centre Galleon Boulevard, Crossways Business Park, Dartford DA2 6QE.

What does BEVIQUA LTD do?

toggle

BEVIQUA LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BEVIQUA LTD have?

toggle

BEVIQUA LTD had 6 employees in 2022.

What is the latest filing for BEVIQUA LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with updates.