Beet Language Centre Limited BOURNEMOUTH


Beet Language Centre started in year 2001 as Private Limited Company with registration number 04341526. The Beet Language Centre company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bournemouth at C/o Beet Language Centre. Postal code: BH8 8PY.

Currently there are 2 directors in the the company, namely Judith B. and Clive B.. In addition one secretary - Judith B. - is with the firm. As of 29 March 2024, there was 1 ex director - Michael W.. There were no ex secretaries.

Beet Language Centre Limited Address / Contact

Office Address C/o Beet Language Centre
Office Address2 Nortoft Road
Town Bournemouth
Post code BH8 8PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04341526
Date of Incorporation Mon, 17th Dec 2001
Industry Cultural education
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Judith B.

Position: Director

Appointed: 17 December 2001

Judith B.

Position: Secretary

Appointed: 17 December 2001

Clive B.

Position: Director

Appointed: 17 December 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2001

Resigned: 17 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 2001

Resigned: 17 December 2001

Michael W.

Position: Director

Appointed: 17 December 2001

Resigned: 28 February 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Clive B. This PSC and has 50,01-75% shares.

Clive B.

Notified on 17 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand619 923547 973476 865512 685305 105421 246453 680
Current Assets737 862785 961697 932727 172437 270  
Debtors85 711204 885190 083181 96499 389181 92293 815
Net Assets Liabilities1 541 2271 650 6501 504 3611 614 3061 404 1781 317 2991 158 801
Other Debtors3 2245 9782 00738446 60568 72650 486
Property Plant Equipment1 264 1091 236 9891 200 8911 280 6221 272 2081 265 0801 268 237
Total Inventories32 22833 10330 98432 52332 77630 72326 991
Other
Accumulated Amortisation Impairment Intangible Assets100 000101 283103 916109 383113 78116 82717 277
Accumulated Depreciation Impairment Property Plant Equipment633 161674 465715 359729 413738 037745 165751 777
Additions Other Than Through Business Combinations Intangible Assets 3 8504 0508 500640  
Additions Other Than Through Business Combinations Property Plant Equipment 14 1844 7961 213974  
Amounts Owed By Related Parties23 31423 31423 314    
Amounts Owed To Group Undertakings Participating Interests    111
Average Number Employees During Period 474851403232
Bank Borrowings Overdrafts    50 000214 240161 488
Capital Commitments    954 786886 861834 947
Comprehensive Income Expense 109 423-62 432    
Corporation Tax Recoverable    46 508  
Creditors160 577361 370387 916372 922282 007214 240161 488
Deferred Income105 144185 818264 647222 846140 587  
Depreciation Rate Used For Property Plant Equipment     55
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -764  
Disposals Property Plant Equipment    -764  
Dividends Paid  -8 857    
Financial Commitments Other Than Capital Commitments   1 908 000954 786  
Fixed Assets1 264 1091 239 5571 204 8761 287 6401 275 468  
Increase From Amortisation Charge For Year Intangible Assets 1 2832 6335 4674 3983 046450
Increase From Depreciation Charge For Year Property Plant Equipment 41 30440 89414 0549 3887 1286 612
Intangible Assets 2 5673 9847 0173 2592132 606
Intangible Assets Gross Cost100 000103 850107 900116 400117 040117 04019 883
Investments Fixed Assets 111111
Investments In Subsidiaries 111111
Net Current Assets Liabilities450 358424 591310 016354 250155 263  
Other Creditors55 15149 46129 06736 09711 103255 216390 828
Other Inventories32 22833 10330 98432 52332 776  
Other Payables Accrued Expenses7 7439 74710 9658 1497 095  
Other Provisions Balance Sheet Subtotal    26 55325 68625 848
Other Taxation Payable    20 7746 44621 393
Ownership Interest In Subsidiary Percent100100100100100  
Percentage Class Share Held In Subsidiary    100100100
Prepayments23 32270 52380 77955 37424 887  
Profit Loss 109 423-62 432    
Property Plant Equipment Gross Cost1 897 2701 911 4541 916 2502 010 0352 010 2452 010 2452 020 014
Provisions For Liabilities Balance Sheet Subtotal12 66313 49810 53127 58426 553  
Taxation Social Security Payable28 80338 20025 63023 46720 773  
Total Additions Including From Business Combinations Intangible Assets      2 843
Total Additions Including From Business Combinations Property Plant Equipment      9 769
Total Assets Less Current Liabilities1 714 4671 664 1481 514 8921 641 8901 430 731  
Total Borrowings160 577   50 000  
Total Increase Decrease From Revaluations Property Plant Equipment   92 572   
Trade Creditors Trade Payables60 88843 28454 06154 68744 17244 53729 632
Trade Debtors Trade Receivables35 851105 07083 983126 20627 897113 19643 329
Unpaid Contributions To Pension Schemes  3 54611 0588 277  
Useful Life Intangible Assets Years     33
Useful Life Property Plant Equipment Years     33

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements