Company NameFour Bees Ltd
DirectorsKaren Rand and Antony Richard Rand
Company StatusActive
Company Number08418746
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NamePartsave Ltd

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Karen Rand
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSideways Sherbourne Street
Edwardstone
Sudbury
CO10 5PD
Secretary NameMrs Karen Rand
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSideways Sherbourne Street
Edwardstone
Sudbury
CO10 5PD
Director NameMr Antony Richard Rand
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed09 August 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSideways Sherbourne Street
Edwardstone
Sudbury
CO10 5PD
Director NameMr Antony Richard Rand
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Abbey Park Monks Walk
Farnham
Surrey
GU9 8HT

Contact

Websitewww.partsave.co.uk
Telephone0845 0608860
Telephone regionUnknown

Location

Registered AddressSideways Sherbourne Street
Edwardstone
Sudbury
CO10 5PD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishEdwardstone
WardBoxford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Karen Rand
100.00%
Ordinary

Financials

Year2014
Net Worth£2,972
Cash£7,726
Current Liabilities£27,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

24 April 2014Delivered on: 29 April 2014
Satisfied on: 6 January 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 December 2021 (2 pages)
10 November 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
4 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 May 2020Director's details changed for Mrs Karen Proctor on 20 May 2020 (2 pages)
3 October 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
11 September 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Sideways Sherbourne Street Edwardstone Sudbury CO10 5PD on 11 September 2019 (1 page)
7 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
9 November 2018Company name changed partsave LTD\certificate issued on 09/11/18 (3 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 August 2018Appointment of Mr Antony Richard Rand as a director on 9 August 2018 (2 pages)
15 August 2018Cessation of Karen Proctor as a person with significant control on 14 August 2018 (1 page)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England to Kemp House 152-160 City Road London EC1V 2NX on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England to Kemp House 152-160 City Road London EC1V 2NX on 8 September 2016 (1 page)
29 January 2016Registered office address changed from Town Hall Exchange Castle Street Farnham Surrey GU9 7LP to Antrobus House 18 College Street Petersfield Hampshire GU31 4AD on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Town Hall Exchange Castle Street Farnham Surrey GU9 7LP to Antrobus House 18 College Street Petersfield Hampshire GU31 4AD on 29 January 2016 (1 page)
28 January 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
28 January 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Termination of appointment of Antony Richard Rand as a director on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Antony Richard Rand as a director on 31 July 2015 (1 page)
25 September 2015Director's details changed for Mrs Karen Rand on 31 July 2015 (2 pages)
25 September 2015Registered office address changed from 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England to Town Hall Exchange Castle Street Farnham Surrey GU9 7LP on 25 September 2015 (1 page)
25 September 2015Director's details changed for Mrs Karen Rand on 31 July 2015 (2 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Registered office address changed from 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT England to Town Hall Exchange Castle Street Farnham Surrey GU9 7LP on 25 September 2015 (1 page)
23 June 2015Registered office address changed from Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ to 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Woodcote Pond Lane Churt Farnham Surrey GU10 2PZ to 5a Abbey Park Monks Walk Farnham Surrey GU9 8HT on 23 June 2015 (1 page)
6 January 2015Satisfaction of charge 084187460001 in full (4 pages)
6 January 2015Satisfaction of charge 084187460001 in full (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
29 April 2014Registration of charge 084187460001 (40 pages)
29 April 2014Registration of charge 084187460001 (40 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)