BEVIRS LIMITED

Register to unlock more data on OkredoRegister

BEVIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294675

Incorporation date

09/09/1988

Size

Dormant

Contacts

Registered address

Registered address

141 High Street, Wootton Bassett, Swindon, Wiltshire SN4 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1988)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon03/10/2023
Micro company accounts made up to 2023-04-30
dot icon09/03/2023
Appointment of Mrs Zoe Lorraine Deasington as a secretary on 2023-03-07
dot icon09/03/2023
Appointment of Mrs Zoe Lorraine Deasington as a director on 2023-03-07
dot icon09/03/2023
Termination of appointment of Sonyia Lilian Woolnough as a secretary on 2023-03-07
dot icon09/03/2023
Termination of appointment of Sonyia Lilian Woolnough as a director on 2023-03-07
dot icon09/03/2023
Notification of Zoe Lorraine Deasington as a person with significant control on 2023-03-07
dot icon09/03/2023
Cessation of Sonyia Lilian Woolnough as a person with significant control on 2023-03-07
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon14/07/2022
Micro company accounts made up to 2022-04-30
dot icon01/06/2022
Director's details changed for Mrs Sonyia Lilian Woolnough on 2022-06-01
dot icon01/06/2022
Secretary's details changed for Mrs Sonyia Lilian Woolnough on 2022-06-01
dot icon01/06/2022
Secretary's details changed for Mrs Sonyia Lilian Woolnough on 2022-06-01
dot icon01/06/2022
Secretary's details changed for Mrs Sonyia Lilian Woolnough on 2022-06-01
dot icon23/02/2022
Notification of Peter Vipin Shah as a person with significant control on 2022-02-22
dot icon23/02/2022
Cessation of Stuart Andrew Mc Neil as a person with significant control on 2022-02-22
dot icon23/02/2022
Appointment of Mr Peter Vipin Shah as a director on 2022-02-22
dot icon23/02/2022
Termination of appointment of Stuart Andrew Mc Neil as a director on 2022-02-22
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon12/10/2021
Micro company accounts made up to 2021-04-30
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon04/09/2018
Micro company accounts made up to 2018-04-30
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-04-30
dot icon24/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon22/10/2015
Termination of appointment of John Gillespie Hunt as a director on 2015-10-21
dot icon22/10/2015
Appointment of Mr Stuart Andrew Mc Neil as a director on 2015-10-21
dot icon18/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon31/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon07/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon05/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon29/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon29/01/2010
Director's details changed for John Gillespie Hunt on 2010-01-01
dot icon29/01/2010
Director's details changed for Sonyia Lilian Woolnough on 2010-01-01
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/01/2009
Return made up to 22/01/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon22/01/2008
Return made up to 22/01/08; full list of members
dot icon30/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon09/02/2007
Return made up to 22/01/07; full list of members
dot icon18/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon23/03/2006
Return made up to 22/01/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon31/01/2005
Return made up to 22/01/05; full list of members
dot icon10/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon30/01/2004
Return made up to 22/01/04; full list of members
dot icon23/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon10/02/2003
Return made up to 22/01/03; full list of members
dot icon09/02/2003
New secretary appointed;new director appointed
dot icon09/02/2003
Secretary resigned;director resigned
dot icon28/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon19/03/2002
New director appointed
dot icon12/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon12/03/2002
New secretary appointed
dot icon12/03/2002
Secretary resigned;director resigned
dot icon25/02/2002
Return made up to 22/01/02; full list of members
dot icon25/01/2001
Return made up to 22/01/01; full list of members
dot icon18/07/2000
Accounts for a dormant company made up to 2000-04-30
dot icon21/02/2000
Full accounts made up to 1999-04-30
dot icon17/02/2000
Return made up to 22/01/00; full list of members
dot icon24/02/1999
Return made up to 22/01/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-04-30
dot icon19/02/1998
Return made up to 22/01/98; no change of members
dot icon26/08/1997
Full accounts made up to 1997-04-30
dot icon16/04/1997
Accounts for a dormant company made up to 1996-03-31
dot icon25/02/1997
Return made up to 22/01/97; full list of members
dot icon13/05/1996
Registered office changed on 13/05/96 from: market hill house calne wiltshire SN11 0EG
dot icon15/04/1996
Accounting reference date extended from 31/03 to 30/04
dot icon29/01/1996
Director resigned;new director appointed
dot icon29/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon29/01/1996
Return made up to 22/01/96; full list of members
dot icon06/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon06/02/1995
Return made up to 22/01/95; no change of members
dot icon03/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon03/02/1994
Return made up to 22/01/94; no change of members
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Director's particulars changed
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon19/01/1993
Return made up to 22/01/93; full list of members
dot icon27/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon27/01/1992
Return made up to 22/01/92; no change of members
dot icon01/11/1990
New secretary appointed
dot icon01/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon01/11/1990
Return made up to 29/10/90; no change of members
dot icon22/10/1990
Registered office changed on 22/10/90 from: 47 brunswick place london N1 6EE
dot icon22/10/1990
Secretary resigned
dot icon22/10/1990
Director resigned
dot icon05/02/1990
Resolutions
dot icon05/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon05/02/1990
Return made up to 25/01/90; full list of members
dot icon14/09/1988
Secretary resigned;new secretary appointed
dot icon09/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sonyia Lilian Woolnough
Director
28/01/2003 - 07/03/2023
-
Shah, Peter Vipin
Director
22/02/2022 - Present
3
Deasington, Zoe Lorraine
Secretary
07/03/2023 - Present
-
Deasington, Zoe Lorraine
Director
07/03/2023 - Present
-
Woolnough, Sonyia Lilian
Secretary
28/01/2003 - 07/03/2023
-

Persons with Significant Control

5
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 BEVIRS LIMITED

BEVIRS LIMITED is an(a) Active company incorporated on 09/09/1988 with the registered office located at 141 High Street, Wootton Bassett, Swindon, Wiltshire SN4 7AZ. 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 BEVIRS LIMITED?

toggle

BEVIRS LIMITED is currently Active. It was registered on 09/09/1988 .

Where is BEVIRS LIMITED located?

toggle

BEVIRS LIMITED is registered at 141 High Street, Wootton Bassett, Swindon, Wiltshire SN4 7AZ.

What does BEVIRS LIMITED do?

toggle

BEVIRS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEVIRS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with no updates.