Company NameBeattie Consult And Build Limited
DirectorRonald Peter Beattie
Company StatusActive
Company Number04008119
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ronald Peter Beattie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(4 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Secretary NameMrs Rosemary June Beattie
NationalityBritish
StatusCurrent
Appointed01 November 2000(4 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryons Green
Big Back Lane Chedgrave
Norwich
Norfolk
NR14 6BH
Director NameHelen Beare
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2000)
RoleAccountant Writer
Correspondence Address1 Somerton Road
Upper Heyford
Bicester
Oxfordshire
OX6 3LB
Secretary NameRona Tester
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2000)
RoleCompany Director
Correspondence Address116 Rectory Road
Rochford
Essex
SS4 1UG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.beattiepassiveprojects.com
Telephone0845 6449003
Telephone regionUnknown

Location

Registered Address22 St. Stephens Road
Cold Norton
Chelmsford
Essex
CM3 6JE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£118
Cash£549
Current Liabilities£1,797

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Filing History

15 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 September 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(3 pages)
9 September 2019Change of details for Mr Ronald Peter Beattie as a person with significant control on 1 June 2018 (2 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 June 2009Return made up to 05/06/09; full list of members (3 pages)
27 January 2009Company name changed marketchoice construction LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed marketchoice construction LIMITED\certificate issued on 28/01/09 (2 pages)
24 June 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
26 June 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
4 August 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 05/06/06; full list of members (2 pages)
6 June 2006Return made up to 05/06/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: somerly 10 hyde lane danbury chelmsford essex CM3 4QX (1 page)
6 June 2006Registered office changed on 06/06/06 from: somerly 10 hyde lane danbury chelmsford essex CM3 4QX (1 page)
16 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
16 January 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
29 July 2005Return made up to 05/06/05; full list of members (2 pages)
29 July 2005Return made up to 05/06/05; full list of members (2 pages)
6 October 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
6 October 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
6 July 2004Return made up to 05/06/04; full list of members (6 pages)
6 July 2004Return made up to 05/06/04; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
2 July 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
11 June 2003Return made up to 05/06/03; full list of members (6 pages)
11 June 2003Return made up to 05/06/03; full list of members (6 pages)
25 June 2002Return made up to 05/06/02; full list of members (6 pages)
25 June 2002Return made up to 05/06/02; full list of members (6 pages)
20 June 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
20 June 2002Total exemption full accounts made up to 31 May 2002 (5 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
4 April 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
21 March 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
21 March 2001Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 120 east road london N1 6AA (1 page)
12 July 2000Registered office changed on 12/07/00 from: 120 east road london N1 6AA (1 page)
5 June 2000Incorporation (15 pages)
5 June 2000Incorporation (15 pages)