You are here: bizstats.co.uk > a-z index > B list > BE list

Bep Screen Printing & Display Limited LEYTON


Bep Screen Printing & Display Limited was dissolved on 2020-09-29. Bep Screen Printing & Display was a private limited company that was situated at Unit 7 Dorma Trading Park, Staffa Road, Leyton, E10 7QX, London. Its total net worth was estimated to be approximately 2 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2009-03-23) was run by 2 directors.
Director Rosie E. who was appointed on 24 April 2009.
Director Gary E. who was appointed on 24 April 2009.

The company was classified as "dormant company" (99999). According to the official records, there was a name alteration on 2016-08-26 and their previous name was Absolute Group. There is a second name change: previous name was Terrano London performed on 2009-04-22. The most recent confirmation statement was filed on 2019-03-23 and last time the statutory accounts were filed was on 31 March 2019. 2016-03-23 is the date of the last annual return.

Bep Screen Printing & Display Limited Address / Contact

Office Address Unit 7 Dorma Trading Park
Office Address2 Staffa Road
Town Leyton
Post code E10 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855594
Date of Incorporation Mon, 23rd Mar 2009
Date of Dissolution Tue, 29th Sep 2020
Industry Dormant Company
End of financial Year 31st March
Company age 11 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 6th Apr 2020
Last confirmation statement dated Sat, 23rd Mar 2019

Company staff

Rosie E.

Position: Director

Appointed: 24 April 2009

Gary E.

Position: Director

Appointed: 24 April 2009

Timothy H.

Position: Director

Appointed: 23 March 2009

Resigned: 24 April 2009

People with significant control

Rosie E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gary E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Absolute Group August 26, 2016
Terrano London April 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth22   
Balance Sheet
Cash Bank In Hand11   
Cash Bank On Hand 1111
Reserves/Capital
Called Up Share Capital22   
Shareholder Funds22   
Other
Accounting Period Subsidiary2 0152 016   
Investments Fixed Assets11111
Investments In Group Undertakings 1111
Net Current Assets Liabilities11111
Number Shares Allotted 2   
Par Value Share 1   
Share Capital Allotted Called Up Paid22   
Total Assets Less Current Liabilities22222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
Free Download (1 page)

Company search

Advertisements