Beehire Removals & Storage Limited

General information

Name:

Beehire Removals & Storage Ltd

Office Address:

Vernon Garage Station Approach LU7 2LY Leighton Buzzard

Number: 08012613

Incorporation date: 2012-03-29

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Beehire Removals & Storage Limited has existed on the British market for twelve years. Started with Registered No. 08012613 in the year 2012, the firm is registered at Vernon Garage, Leighton Buzzard LU7 2LY. It has operated under three previous names. The initial official name, Beehire Removals & Storage, was changed on Thu, 5th Jul 2018 to Beehire Van Rental. The current name, in use since 2018, is Beehire Removals & Storage Limited. This business's declared SIC number is 77110 meaning Renting and leasing of cars and light motor vehicles. The business latest accounts cover the period up to Wednesday 31st March 2021 and the most recent annual confirmation statement was released on Tuesday 29th March 2022.

At the moment, we have a solitary director in the company: David S. (since Mon, 15th Apr 2013). That firm had been managed by Jason C. until 11 years ago. As a follow-up another director, specifically David S. gave up the position in May 2012.

David S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Beehire Removals & Storage Limited 2018-10-30
  • Beehire Van Rental Ltd 2018-07-05
  • Beehire Removals & Storage Limited 2012-03-29

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 15 April 2013

Latest update: 20 April 2024

People with significant control

David S.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 12 April 2023
Confirmation statement last made up date 29 March 2022
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-03-29
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts 29 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 49420 : Removal services
12
Company Age

Closest Companies - by postcode