About

Registered Number: 02925082
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Danbury House Great Western Business Park, Armstrong Way, Yate, Bristol, South Glous, BS37 5NG

 

Beetles (UK) Ltd was founded on 03 May 1994 and are based in Bristol. We don't know the number of employees at this business. The companies directors are listed as Jeffrey, Ian Charles, Jones, Sally Elizabeth, Jones, Peter, Padiou, Marie-daniele at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter 03 May 1994 31 March 1999 1
PADIOU, Marie-Daniele 17 October 2017 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
JEFFREY, Ian Charles 18 April 2017 17 April 2018 1
JONES, Sally Elizabeth 20 March 1997 26 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 May 2019
AA01 - Change of accounting reference date 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 12 June 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 15 May 2018
TM02 - Termination of appointment of secretary 25 April 2018
AA - Annual Accounts 16 January 2018
PSC08 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
PSC07 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
MR04 - N/A 29 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 25 April 2017
AP03 - Appointment of secretary 18 April 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 07 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 15 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2014
AA - Annual Accounts 14 January 2014
AUD - Auditor's letter of resignation 10 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 16 June 2011
AD04 - Change of location of company records to the registered office 16 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 04 July 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 05 June 2008
353 - Register of members 05 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
395 - Particulars of a mortgage or charge 15 February 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 26 January 2007
AA - Annual Accounts 07 December 2006
395 - Particulars of a mortgage or charge 02 November 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
363s - Annual Return 11 May 2005
AUD - Auditor's letter of resignation 26 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 May 2004
287 - Change in situation or address of Registered Office 15 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 16 May 2002
395 - Particulars of a mortgage or charge 19 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 16 May 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 12 February 1998
395 - Particulars of a mortgage or charge 21 January 1998
363s - Annual Return 29 May 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
MEM/ARTS - N/A 03 April 1997
CERTNM - Change of name certificate 24 March 1997
287 - Change in situation or address of Registered Office 14 February 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 10 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1995
288 - N/A 10 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2008 Fully Satisfied

N/A

Legal charge 30 October 2006 Outstanding

N/A

Legal charge 10 January 2002 Outstanding

N/A

Mortgage debenture 15 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.