BIERE BELGE LIMITED

Register to unlock more data on OkredoRegister

BIERE BELGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04150813

Incorporation date

31/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

7a Stanley Street, Leek, Staffordshire ST13 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2001)
dot icon26/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon17/06/2025
Micro company accounts made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon06/08/2024
Satisfaction of charge 2 in full
dot icon06/08/2024
Satisfaction of charge 3 in full
dot icon26/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon14/03/2024
Director's details changed for Mrs Hilary Annette Turner on 2020-12-01
dot icon14/03/2024
Change of details for Mrs Hilary Annette Turner as a person with significant control on 2020-12-01
dot icon14/03/2024
Secretary's details changed for Mrs Hilary Annette Turner on 2022-12-20
dot icon11/03/2024
Change of details for Mrs Hilary Annette Turner as a person with significant control on 2018-03-08
dot icon08/03/2024
Change of details for Mrs Hilary Annette Turner as a person with significant control on 2020-12-01
dot icon07/03/2024
Director's details changed for Mrs Hilary Annette Turner on 2020-12-01
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon22/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon29/09/2022
Micro company accounts made up to 2022-01-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon10/02/2022
Registered office address changed from Bodkin House Bodkin Court 11/13 Stanley Street Leek Staffordshire ST13 5HG to 7a Stanley Street Leek Staffordshire ST13 5HG on 2022-02-10
dot icon07/02/2022
Satisfaction of charge 1 in full
dot icon25/06/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/09/2020
Micro company accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon05/02/2019
Secretary's details changed for Mrs Hilary Annette Turner on 2019-01-31
dot icon04/02/2019
Director's details changed for Mrs Hilary Annette Turner on 2019-01-31
dot icon31/01/2019
Change of details for Mrs Hilary Annette Turner as a person with significant control on 2019-01-31
dot icon09/11/2018
Termination of appointment of Geoffrey Alan Turner as a director on 2018-03-08
dot icon09/11/2018
Change of details for Mrs Hilary Annette Turner as a person with significant control on 2018-03-08
dot icon09/11/2018
Cessation of Geoff Turner as a person with significant control on 2018-03-08
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/06/2017
Notification of Geoff Turner as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Hilary Turner as a person with significant control on 2016-04-06
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2014
Director's details changed for Hilary Annette Turner on 2014-02-06
dot icon06/02/2014
Director's details changed for Geoffrey Alan Turner on 2014-02-06
dot icon06/02/2014
Registered office address changed from Bodkin House Bodkin Court Stanley Street Leek Staffordshire ST13 5HG on 2014-02-06
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2009
Return made up to 31/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/03/2007
Return made up to 31/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/03/2006
Return made up to 31/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/03/2004
Return made up to 31/01/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/02/2003
Return made up to 31/01/03; full list of members
dot icon10/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Particulars of mortgage/charge
dot icon08/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/02/2002
Return made up to 31/01/02; full list of members
dot icon31/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
66.89K
-
0.00
-
-
2022
5
107.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Hilary Annette
Secretary
31/01/2001 - Present
-
Turner, Geoffrey Alan
Director
31/01/2001 - 08/03/2018
-
Mrs Hilary Annette Turner
Director
31/01/2001 - 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

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 BIERE BELGE LIMITED

BIERE BELGE LIMITED is an(a) Active company incorporated on 31/01/2001 with the registered office located at 7a Stanley Street, Leek, Staffordshire ST13 5HG. There are currently 2 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 BIERE BELGE LIMITED?

toggle

BIERE BELGE LIMITED is currently Active. It was registered on 31/01/2001 .

Where is BIERE BELGE LIMITED located?

toggle

BIERE BELGE LIMITED is registered at 7a Stanley Street, Leek, Staffordshire ST13 5HG.

What does BIERE BELGE LIMITED do?

toggle

BIERE BELGE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BIERE BELGE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-31 with updates.