Bekiaris Services Limited

General information

Name:

Bekiaris Services Ltd

Office Address:

32 Mansfield Road RG1 6AJ Reading

Number: 04077005

Incorporation date: 2000-09-25

End of financial year: 24 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bekiaris Services is a firm located at RG1 6AJ Reading at 32 Mansfield Road. This enterprise has been in existence since 2000 and is registered under reg. no. 04077005. This enterprise has been active on the English market for twenty four years now and the current status is active. The firm currently known as Bekiaris Services Limited, was previously known under the name of Bekiaris Lettings. The change has occurred in 2002-09-11. This enterprise's SIC code is 47910, that means Retail sale via mail order houses or via Internet. The latest financial reports cover the period up to 2022-03-24 and the most recent annual confirmation statement was submitted on 2023-08-28.

At the moment, the directors officially appointed by the business are as follow: Matthew L. formally appointed on 2009-08-31, Zoe H. formally appointed in 2009 in August, Rena L. formally appointed twenty four years ago and Alan L.. In order to find professional help with legal documentation, the business has been utilizing the skillset of Rena L. as a secretary since September 2000.

  • Previous company's names
  • Bekiaris Services Limited 2002-09-11
  • Bekiaris Lettings Limited 2000-09-25

Financial data based on annual reports

Company staff

Matthew L.

Role: Director

Appointed: 31 August 2009

Latest update: 9 January 2024

Zoe H.

Role: Director

Appointed: 31 August 2009

Latest update: 9 January 2024

Rena L.

Role: Secretary

Appointed: 25 September 2000

Latest update: 9 January 2024

Rena L.

Role: Director

Appointed: 25 September 2000

Latest update: 9 January 2024

Alan L.

Role: Director

Appointed: 25 September 2000

Latest update: 9 January 2024

People with significant control

Executives with significant control over the firm are: Matthew L. has 1/2 or less of voting rights. Zoe H. has 1/2 or less of voting rights.

Matthew L.
Notified on 21 July 2022
Nature of control:
1/2 or less of voting rights
Zoe H.
Notified on 21 July 2022
Nature of control:
1/2 or less of voting rights
Alan L.
Notified on 28 August 2016
Ceased on 21 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 24 December 2023
Account last made up date 24 March 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 27 November 2012
Start Date For Period Covered By Report 2011-03-25
End Date For Period Covered By Report 2012-03-24
Date Approval Accounts 27 November 2012
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-03-25
End Date For Period Covered By Report 2013-03-24
Date Approval Accounts 26 November 2013
Annual Accounts 02 December 2014
Start Date For Period Covered By Report 2013-03-25
End Date For Period Covered By Report 2014-03-24
Date Approval Accounts 02 December 2014
Annual Accounts 04 December 2015
Start Date For Period Covered By Report 2014-03-25
End Date For Period Covered By Report 2015-03-24
Date Approval Accounts 04 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-03-25
End Date For Period Covered By Report 2016-03-24
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 25 March 2016
End Date For Period Covered By Report 24 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 24, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
23
Company Age

Similar companies nearby

Closest companies