About

Registered Number: 04800456
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Based in Stanford-Le-Hope, Bee Safe Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at this business. Mccormack, Andrew James, Whitten, Jennifer Ann, Whitten, Glenn are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Andrew James 01 February 2010 - 1
WHITTEN, Glenn 17 June 2003 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITTEN, Jennifer Ann 17 June 2003 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 June 2018
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 17 October 2015
CH01 - Change of particulars for director 24 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 22 June 2011
AA01 - Change of accounting reference date 07 December 2010
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 July 2010
TM02 - Termination of appointment of secretary 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 18 February 2010
SH01 - Return of Allotment of shares 04 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 11 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 28 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
225 - Change of Accounting Reference Date 15 December 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2004 Outstanding

N/A

Debenture 25 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.