BEVLAN OFFICE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BEVLAN OFFICE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02627775

Incorporation date

09/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1991)
dot icon28/11/2025
Registered office address changed from York Mill Livesey St Rishton Blackburn BB1 4DX to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-11-28
dot icon26/11/2025
Statement of affairs
dot icon26/11/2025
Resolutions
dot icon26/11/2025
Appointment of a voluntary liquidator
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon19/07/2023
Director's details changed for Beverley Anne Mercer on 2023-07-18
dot icon19/07/2023
Director's details changed for Mrs Wendy Mcbeath on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-07-09 with updates
dot icon07/09/2020
Director's details changed for Mrs Wendy West on 2020-01-31
dot icon22/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon20/04/2018
Notification of Bevlan Holdings Limited as a person with significant control on 2018-04-12
dot icon20/04/2018
Registration of charge 026277750005, created on 2018-04-12
dot icon19/04/2018
Cessation of Beverley Anne Mercer as a person with significant control on 2018-04-12
dot icon19/04/2018
Appointment of Mr Martin Mcbeath as a director on 2018-04-12
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon08/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/10/2015
Particulars of variation of rights attached to shares
dot icon05/10/2015
Change of share class name or designation
dot icon05/10/2015
Statement of company's objects
dot icon05/10/2015
Resolutions
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon18/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon24/07/2009
Return made up to 09/07/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/08/2008
Return made up to 09/07/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Return made up to 09/07/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 09/07/06; full list of members
dot icon09/08/2006
Director resigned
dot icon01/08/2006
Director's particulars changed
dot icon04/07/2005
Return made up to 09/07/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2004
Particulars of mortgage/charge
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon20/07/2004
Return made up to 09/07/04; full list of members
dot icon01/08/2003
Return made up to 09/07/03; full list of members
dot icon26/07/2003
Accounts for a small company made up to 2002-12-31
dot icon09/08/2002
Return made up to 09/07/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon03/05/2002
New director appointed
dot icon20/11/2001
£ sr 700@1 16/03/01
dot icon09/10/2001
Return made up to 09/07/01; full list of members
dot icon09/10/2001
Secretary's particulars changed;director's particulars changed
dot icon11/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon17/04/2001
Resolutions
dot icon21/03/2001
Accounts for a small company made up to 2000-12-31
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Return made up to 09/07/00; full list of members
dot icon15/09/1999
Return made up to 09/07/99; no change of members
dot icon04/03/1999
Accounts for a small company made up to 1998-12-31
dot icon06/08/1998
Return made up to 09/07/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1997
Return made up to 09/07/97; full list of members
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon29/07/1996
Return made up to 09/07/96; no change of members
dot icon12/06/1996
Accounts for a small company made up to 1995-12-31
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/10/1995
Return made up to 09/07/95; full list of members
dot icon05/05/1995
Director resigned
dot icon30/01/1995
Secretary resigned;new secretary appointed
dot icon17/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Secretary's particulars changed
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Ad 05/10/94--------- £ si 998@1=998 £ ic 100/1098
dot icon11/08/1994
Return made up to 09/07/94; no change of members
dot icon29/03/1994
Auditor's resignation
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon23/07/1993
Ad 01/07/93--------- £ si 98@1
dot icon23/07/1993
Accounts for a small company made up to 1992-07-31
dot icon23/07/1993
Return made up to 09/07/93; no change of members
dot icon19/07/1993
Accounting reference date shortened from 31/07 to 31/12
dot icon01/10/1992
Return made up to 30/06/92; full list of members
dot icon09/10/1991
Particulars of mortgage/charge
dot icon23/07/1991
Secretary resigned
dot icon09/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-13.65 % *

* during past year

Cash in Bank

£50,975.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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
10
535.18K
-
0.00
59.03K
-
2022
10
553.16K
-
0.00
50.98K
-
2022
10
553.16K
-
0.00
50.98K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

553.16K £Ascended3.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.98K £Descended-13.65 % *

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
Mcbeath, Wendy
Director
16/03/2001 - Present
2
Mcbeath, Martin
Director
12/04/2018 - Present
2
Ireland, David
Director
01/01/2002 - 15/06/2006
-
Mercer, Beverley Anne
Secretary
19/12/1994 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVLAN OFFICE INTERIORS LIMITED

BEVLAN OFFICE INTERIORS LIMITED is an(a) Liquidation company incorporated on 09/07/1991 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVLAN OFFICE INTERIORS LIMITED?

toggle

BEVLAN OFFICE INTERIORS LIMITED is currently Liquidation. It was registered on 09/07/1991 .

Where is BEVLAN OFFICE INTERIORS LIMITED located?

toggle

BEVLAN OFFICE INTERIORS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does BEVLAN OFFICE INTERIORS LIMITED do?

toggle

BEVLAN OFFICE INTERIORS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BEVLAN OFFICE INTERIORS LIMITED have?

toggle

BEVLAN OFFICE INTERIORS LIMITED had 10 employees in 2022.

What is the latest filing for BEVLAN OFFICE INTERIORS LIMITED?

toggle

The latest filing was on 28/11/2025: Registered office address changed from York Mill Livesey St Rishton Blackburn BB1 4DX to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-11-28.