About

Registered Number: 01641868
Date of Incorporation: 08/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Robertson House, Laundry Loke, North Walsham, Norfolk, NR28 0BX

 

Bebecar (UK) Ltd was registered on 08 June 1982, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Kevin 01 June 2002 - 1
MACE, Jeremy David 01 March 2001 19 September 2003 1
Secretary Name Appointed Resigned Total Appointments
MURRELL, Leonard N/A 01 November 1995 1
SILVER, Marion Sara 01 November 1995 24 November 2005 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 15 May 2019
MR04 - N/A 15 May 2019
MR04 - N/A 15 May 2019
AA - Annual Accounts 17 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 19 September 2017
MR01 - N/A 19 September 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 May 2011
MISC - Miscellaneous document 10 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 21 May 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 28 October 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 24 October 2002
363a - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 30 August 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 22 September 1999
AA - Annual Accounts 23 September 1998
363a - Annual Return 08 September 1998
395 - Particulars of a mortgage or charge 03 August 1998
AA - Annual Accounts 23 October 1997
363a - Annual Return 23 October 1997
363a - Annual Return 12 December 1996
AA - Annual Accounts 22 October 1996
288 - N/A 16 November 1995
288 - N/A 16 November 1995
AA - Annual Accounts 09 November 1995
363s - Annual Return 13 September 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 05 August 1994
288 - N/A 29 March 1994
363x - Annual Return 02 December 1993
395 - Particulars of a mortgage or charge 01 December 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 September 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 21 July 1993
395 - Particulars of a mortgage or charge 09 March 1993
AA - Annual Accounts 06 November 1992
287 - Change in situation or address of Registered Office 29 October 1992
363x - Annual Return 07 October 1992
395 - Particulars of a mortgage or charge 29 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
288 - N/A 04 March 1992
363x - Annual Return 03 March 1992
287 - Change in situation or address of Registered Office 14 November 1991
288 - N/A 14 November 1991
395 - Particulars of a mortgage or charge 13 November 1991
AUD - Auditor's letter of resignation 06 November 1991
AA - Annual Accounts 24 July 1991
288 - N/A 18 February 1991
RESOLUTIONS - N/A 22 January 1991
RESOLUTIONS - N/A 22 January 1991
RESOLUTIONS - N/A 22 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
123 - Notice of increase in nominal capital 22 January 1991
288 - N/A 12 November 1990
RESOLUTIONS - N/A 29 October 1990
287 - Change in situation or address of Registered Office 23 October 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1990
395 - Particulars of a mortgage or charge 19 October 1990
288 - N/A 17 October 1990
288 - N/A 17 October 1990
AA - Annual Accounts 17 August 1990
363 - Annual Return 17 August 1990
288 - N/A 02 August 1990
395 - Particulars of a mortgage or charge 25 January 1990
RESOLUTIONS - N/A 10 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 05 January 1990
287 - Change in situation or address of Registered Office 24 November 1989
288 - N/A 14 November 1989
AUD - Auditor's letter of resignation 20 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 September 1988
363 - Annual Return 01 September 1988
287 - Change in situation or address of Registered Office 01 September 1988
AA - Annual Accounts 08 August 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
395 - Particulars of a mortgage or charge 27 August 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 February 1987
288 - N/A 05 February 1987
RESOLUTIONS - N/A 06 January 1987
AA - Annual Accounts 10 September 1986
363 - Annual Return 10 September 1986
MISC - Miscellaneous document 08 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

A registered charge 19 September 2017 Outstanding

N/A

Guarantee & debenture 20 July 1998 Fully Satisfied

N/A

Legal charge 21 November 1993 Fully Satisfied

N/A

Legal charge 26 February 1993 Fully Satisfied

N/A

Legal charge 21 September 1992 Fully Satisfied

N/A

Debenture 08 November 1991 Fully Satisfied

N/A

Debenture 12 October 1990 Fully Satisfied

N/A

Debenture 23 January 1990 Fully Satisfied

N/A

Debenture 19 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.