Brentwood
Essex
CM13 3BE
Secretary Name | Christine Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Ivor Carl Revere |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Website | beeyou.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 407475 |
Telephone region | Chelmsford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Kevin John Bassett 60.00% Ordinary |
---|---|
30 at £1 | Ivor Carl Revere 30.00% Ordinary |
10 at £1 | Christine Sharman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,337 |
Cash | £261 |
Current Liabilities | £50,215 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 April 2017 | Director's details changed for Kevin John Bassett on 10 April 2017 (2 pages) |
---|---|
19 April 2017 | Director's details changed for Mr Ivor Carl Revere on 10 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for Christine Sharman on 10 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 September 2015 | Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB to 11 Queens Road Brentwood Essex CM14 4HE on 17 September 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Secretary's details changed for Christine Sharman on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Kevin John Bassett on 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 May 2011 | Director's details changed for Kevin John Bassett on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2011 | Registered office address changed from , 55 Crown Street, Brentwood, Essex, CM14 4BD, England on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from , 55 Crown Street, Brentwood, Essex, CM14 4BD, England on 9 March 2011 (1 page) |
1 May 2010 | Registered office address changed from , C/O Booth & Co, Jubilee House the Drive, Brentwood, Essex, CM13 3FR on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from , C/O Booth & Co, Jubilee House the Drive, Brentwood, Essex, CM13 3FR on 1 May 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 June 2009 | Director appointed ivor carl revere (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from, c/o haslers old station road, loughton, essex, IG10 4PL (1 page) |
17 December 2008 | Ad 09/12/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
31 March 2008 | Incorporation (19 pages) |