Beeliving Limited NOTTINGHAM


Beeliving started in year 1998 as Private Limited Company with registration number 03630493. The Beeliving company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at 37 Alfreton Road. Postal code: NG7 3JE. Since Tue, 23rd Jan 2007 Beeliving Limited is no longer carrying the name Handleaccrue.

The firm has 2 directors, namely Katherine G., Idan A.. Of them, Idan A. has been with the company the longest, being appointed on 15 October 1998 and Katherine G. has been with the company for the least time - from 27 July 2021. 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.

Beeliving Limited Address / Contact

Office Address 37 Alfreton Road
Town Nottingham
Post code NG7 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03630493
Date of Incorporation Fri, 11th Sep 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Katherine G.

Position: Director

Appointed: 27 July 2021

Klp (derbyshire) Ltd

Position: Corporate Director

Appointed: 22 November 2018

Idan A.

Position: Director

Appointed: 15 October 1998

Katherine G.

Position: Director

Appointed: 23 October 2019

Resigned: 29 October 2019

Katherine G.

Position: Director

Appointed: 15 October 2019

Resigned: 22 October 2019

Katherine G.

Position: Director

Appointed: 10 July 2017

Resigned: 22 November 2018

Katherine G.

Position: Director

Appointed: 21 October 2016

Resigned: 24 October 2016

Katherine G.

Position: Director

Appointed: 10 August 2016

Resigned: 15 August 2016

Fehmida A.

Position: Secretary

Appointed: 14 September 2009

Resigned: 19 August 2010

Michael E.

Position: Secretary

Appointed: 17 May 2006

Resigned: 14 September 2009

John W.

Position: Secretary

Appointed: 15 October 1998

Resigned: 17 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1998

Resigned: 15 October 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 September 1998

Resigned: 15 October 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Idan A. This PSC and has 75,01-100% shares.

Idan A.

Notified on 11 September 2016
Nature of control: 75,01-100% shares

Company previous names

Handleaccrue January 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 309 4591 415 565       
Balance Sheet
Cash Bank On Hand   100100433 931162 70942 19494 632
Current Assets117 158191 565129 076100  162 709189 652160 664
Debtors96 240119 461124 076    147 45866 032
Other Debtors  851      
Property Plant Equipment  7 711 5797 685 8627 662 2298 020 8438 001 4767 982 4567 964 376
Total Inventories  5 000      
Net Assets Liabilities    993 839857 660758 336651 606820 694
Cash Bank In Hand15 91867 104       
Net Assets Liabilities Including Pension Asset Liability1 309 4591 415 565       
Stocks Inventory5 0005 000       
Tangible Fixed Assets7 631 9947 635 805       
Reserves/Capital
Called Up Share Capital45 00245 002       
Profit Loss Account Reserve75 370181 476       
Shareholder Funds1 309 4591 415 565       
Other
Accumulated Depreciation Impairment Property Plant Equipment  377 056402 773426 406447 792467 159486 179504 259
Average Number Employees During Period  3221222
Bank Borrowings Overdrafts  13 669 6 441 7617 244 4316 870 6836 870 6836 876 683
Creditors  6 417 0126 626 5006 441 7617 244 4316 870 6836 870 6836 876 683
Increase From Depreciation Charge For Year Property Plant Equipment   25 71723 63321 38619 36719 02018 080
Net Current Assets Liabilities-251 170-166 747-6 287 936-6 626 400-226 62981 248-372 457-460 167-266 999
Other Creditors  6 136 7756 626 500226 729352 683485 167604 448387 847
Other Taxation Social Security Payable  388      
Property Plant Equipment Gross Cost  8 088 6358 088 6358 088 6358 468 6358 468 6358 468 635 
Total Assets Less Current Liabilities7 380 8247 469 0581 423 6431 059 4627 435 6008 102 0917 629 0197 522 2897 697 377
Trade Creditors Trade Payables  266 180   -111
Trade Debtors Trade Receivables  123 225      
Amounts Owed By Group Undertakings       147 45866 032
Total Additions Including From Business Combinations Property Plant Equipment     380 000   
Creditors Due After One Year6 071 3656 053 493       
Creditors Due Within One Year368 328358 312       
Fixed Assets7 631 9947 635 805       
Other Aggregate Reserves1 189 0871 189 087       
Tangible Fixed Assets Additions 31 136       
Tangible Fixed Assets Cost Or Valuation7 946 1457 977 281       
Tangible Fixed Assets Depreciation314 151341 476       
Tangible Fixed Assets Depreciation Charged In Period 27 325       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, October 2023
Free Download (8 pages)

Company search

Advertisements