About

Registered Number: 03433392
Date of Incorporation: 12/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Having been setup in 1997, Beeston V.E. Ltd has its registered office in Nottingham, it has a status of "Active". The companies directors are listed as Mead, Nicholas James, Mead, Rachel Emma, Linkmel Ve Limited, Bowmar, Estelle, Mcgibney, Georgina Ruth, Robson, Peter, Ward, Alan William at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Nicholas James 21 June 2005 - 1
MEAD, Rachel Emma 21 June 2005 - 1
LINKMEL VE LIMITED 07 November 2012 - 1
BOWMAR, Estelle 24 March 2003 21 June 2005 1
MCGIBNEY, Georgina Ruth 24 March 2003 21 June 2005 1
ROBSON, Peter 21 September 1997 24 March 2003 1
WARD, Alan William 18 May 2000 21 June 2005 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
AA - Annual Accounts 24 September 2016
CS01 - N/A 12 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 16 September 2015
CH04 - Change of particulars for corporate secretary 06 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 10 July 2013
AP02 - Appointment of corporate director 19 November 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 17 June 2011
MISC - Miscellaneous document 13 January 2011
AR01 - Annual Return 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
CH02 - Change of particulars for corporate director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 16 September 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 21 September 2005
395 - Particulars of a mortgage or charge 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 07 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 23 July 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
RESOLUTIONS - N/A 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
123 - Notice of increase in nominal capital 15 April 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 17 September 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 21 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 11 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
395 - Particulars of a mortgage or charge 20 May 2000
225 - Change of Accounting Reference Date 24 February 2000
363s - Annual Return 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 10 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 June 1999
225 - Change of Accounting Reference Date 26 October 1998
363s - Annual Return 18 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2005 Outstanding

N/A

Debenture 22 July 2003 Outstanding

N/A

Debenture 18 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.