About

Registered Number: 05360233
Date of Incorporation: 10/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11, Appleby Business Centre, Eden Street, Blackburn, BB1 3BL

 

Bep Industrial Supplies Ltd was founded on 10 February 2005, it's status is listed as "Active". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOTELL, Ian 10 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FOLAN, Martin 10 February 2005 10 February 2005 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 June 2019
PSC04 - N/A 24 May 2019
CH01 - Change of particulars for director 23 May 2019
CH03 - Change of particulars for secretary 23 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
PSC04 - N/A 17 July 2017
CH03 - Change of particulars for secretary 17 July 2017
CH01 - Change of particulars for director 17 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 23 September 2015
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 16 June 2015
CH03 - Change of particulars for secretary 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 March 2014
RESOLUTIONS - N/A 30 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
225 - Change of Accounting Reference Date 28 December 2005
395 - Particulars of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 April 2005 Outstanding

N/A

Debenture 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.