Beeby-milross Limited


Founded in 1988, Beeby-milross, classified under reg no. 02254963 is an active company. Currently registered at 141 Hawkes Mill Lane CV5 9FP, the company has been in the business for 36 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since July 4, 2003 Beeby-milross Limited is no longer carrying the name Oblige Computers.

There is a single director in the company at the moment - Trevor H., appointed on 26 November 1991. In addition, a secretary was appointed - Jacqueline E., appointed on 26 November 1991. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Beeby-milross Limited Address / Contact

Office Address 141 Hawkes Mill Lane
Office Address2 Coventry
Town
Post code CV5 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02254963
Date of Incorporation Tue, 10th May 1988
Industry Translation and interpretation activities
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jacqueline E.

Position: Secretary

Appointed: 26 November 1991

Trevor H.

Position: Director

Appointed: 26 November 1991

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Trevor H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trevor H.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oblige Computers July 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3 2244 6771 884       
Balance Sheet
Cash Bank In Hand6 20816 43011 970       
Cash Bank On Hand  11 9705 46411 54412 3714 22914 6051 2504 049
Current Assets12 99719 29713 4015 67418 93814 38313 13914 6054 22212 062
Debtors6 7892 8671 4312107 3942 0128 910 2 9728 013
Property Plant Equipment  1 1691 1528646481 3451 009  
Tangible Fixed Assets1 3881 5591 169       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 1244 5771 784       
Shareholder Funds3 2244 6771 884       
Other
Amount Specific Advance Or Credit Directors  7 0593 6714 5895 0924 9761 5521 7013 821
Amount Specific Advance Or Credit Made In Period Directors   16 64320 53622 39012 16413 68513 57113 351
Amount Specific Advance Or Credit Repaid In Period Directors   13 25521 45422 89312 04810 26110 31811 231
Accrued Liabilities Deferred Income  1 4551 454      
Accumulated Depreciation Impairment Property Plant Equipment  5 5245 9076 1956 4116 8607 1968 205 
Average Number Employees During Period   1111111
Corporation Tax Payable  3 149387      
Creditors  12 6866 67313 67311 42211 7118 6944 0626 179
Creditors Due Within One Year11 16116 17912 686       
Dividends Paid   3 300      
Increase From Depreciation Charge For Year Property Plant Equipment   3832882164493361 009 
Net Current Assets Liabilities1 8363 118715-9995 2652 9611 4285 9111605 883
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Par Value Share 11 111111
Prepayments Accrued Income  524       
Profit Loss   1 569      
Property Plant Equipment Gross Cost  6 6937 0597 0597 0598 2058 2058 205 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 6 693        
Tangible Fixed Assets Depreciation 5 1345 524       
Tangible Fixed Assets Depreciation Charged In Period  390       
Total Additions Including From Business Combinations Property Plant Equipment   366  1 146   
Total Assets Less Current Liabilities3 2244 6771 8841536 1293 6092 7736 9201605 883
Trade Debtors Trade Receivables  907210      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 12th, October 2017
Free Download

Company search

Advertisements