Beesail Limited SOLIHULL


Founded in 2003, Beesail, classified under reg no. 04771514 is an active company. Currently registered at Fore 1, Fore Business Park Huskisson Way, Stratford Road B90 4SS, Solihull the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 11th Jul 2003 Beesail Limited is no longer carrying the name Hackremco (no. 2057).

At present there are 2 directors in the the firm, namely Richard W. and Lynne P.. In addition one secretary - Lynn B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beesail Limited Address / Contact

Office Address Fore 1, Fore Business Park Huskisson Way, Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04771514
Date of Incorporation Tue, 20th May 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Richard W.

Position: Director

Appointed: 20 December 2019

Lynne P.

Position: Director

Appointed: 20 December 2019

Lynn B.

Position: Secretary

Appointed: 15 March 2012

Patricia M.

Position: Director

Appointed: 21 May 2018

Resigned: 20 December 2019

Louise T.

Position: Director

Appointed: 15 January 2018

Resigned: 15 May 2019

Stuart B.

Position: Director

Appointed: 16 November 2015

Resigned: 15 January 2018

Michael R.

Position: Director

Appointed: 06 January 2012

Resigned: 19 January 2018

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 20 December 2019

Kurt P.

Position: Director

Appointed: 23 December 2009

Resigned: 05 January 2012

Nicole V.

Position: Secretary

Appointed: 02 November 2009

Resigned: 20 January 2014

Paula-Marie U.

Position: Secretary

Appointed: 01 May 2009

Resigned: 27 October 2009

Christian I.

Position: Director

Appointed: 14 April 2008

Resigned: 20 December 2019

Brian R.

Position: Director

Appointed: 11 April 2008

Resigned: 01 October 2009

Kelly S.

Position: Director

Appointed: 23 February 2007

Resigned: 17 March 2008

Rajinder K.

Position: Director

Appointed: 04 October 2006

Resigned: 25 April 2017

Susana C.

Position: Secretary

Appointed: 04 October 2006

Resigned: 30 April 2009

Evan S.

Position: Director

Appointed: 04 October 2006

Resigned: 06 May 2016

Patrice N.

Position: Director

Appointed: 04 October 2006

Resigned: 14 April 2008

Gregory S.

Position: Director

Appointed: 04 October 2006

Resigned: 27 September 2010

Nora L.

Position: Secretary

Appointed: 10 August 2005

Resigned: 04 October 2006

Westminster Securities Limited

Position: Director

Appointed: 17 December 2003

Resigned: 04 October 2006

Williams Management Services Limited

Position: Corporate Director

Appointed: 17 December 2003

Resigned: 04 October 2006

Dionne C.

Position: Secretary

Appointed: 18 November 2003

Resigned: 10 August 2005

Todd K.

Position: Director

Appointed: 16 July 2003

Resigned: 17 December 2003

Lawrence M.

Position: Director

Appointed: 16 July 2003

Resigned: 17 December 2003

William T.

Position: Director

Appointed: 16 July 2003

Resigned: 17 December 2003

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 20 May 2003

Resigned: 16 July 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2003

Resigned: 18 November 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Keeney Hill Limited from Solihull, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Raytheon Technologies Corporation that entered Wilmington, New Castle, United States as the official address. This PSC has a legal form of "a general domestic corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Keeney Hill Limited

Fore 1 Fore Business Park Huskisson Way, Shirley, Solihull, B90 4SS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13731349
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raytheon Technologies Corporation

Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, De 19801, United States

Legal authority State Of Delaware
Legal form General Domestic Corporation
Country registered Delaware, Usa
Place registered State Of Delaware
Registration number 334827
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hackremco (no. 2057) July 11, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (22 pages)

Company search