BEA TRADING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7XY

Company number 02148035
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address NEW ANSTEY HOUSE, GATE WAY DRIVE YEADON, LEEDS, WEST YORKSHIRE, LS19 7XY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Appointment of Mr Tony Simon Spinks as a secretary on 15 July 2016. The most likely internet sites of BEA TRADING LIMITED are www.beatrading.co.uk, and www.bea-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Burley-in-Wharfedale Rail Station is 3.9 miles; to Bradford Forster Square Rail Station is 5.3 miles; to Bradford Interchange Rail Station is 5.6 miles; to Bingley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bea Trading Limited is a Private Limited Company. The company registration number is 02148035. Bea Trading Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Bea Trading Limited is New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire Ls19 7xy. The company`s financial liabilities are £72.35k. It is £6.82k against last year. The cash in hand is £35.66k. It is £18.89k against last year. And the total assets are £60.82k, which is £6.73k against last year. SPINKS, Tony Simon is a Secretary of the company. CARTWRIGHT, Philippa is a Director of the company. HARNOR, Michael John is a Director of the company. LEE, Philip is a Director of the company. WIGGLESWORTH, Simon is a Director of the company. Secretary TAYLOR, Christine has been resigned. Secretary WIGGLESWORTH, Simon has been resigned. Director BROADHEAD, Angela Mary has been resigned. Director BROWN, Stephen William, Dr has been resigned. Director CHAPMAN, Richard John has been resigned. Director FLATT, Dianne Michele has been resigned. Director JACOBY, Ann, Professor has been resigned. Director O`LEARY, Terence John has been resigned. Director RADLEY, Ronald Alfred has been resigned. Director SIMONS, Juliet Lia has been resigned. Director SINCLAIR, Eric has been resigned. Director TRANTER, Paul has been resigned. Director WARNER, Bryan Peter has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


bea trading Key Finiance

LIABILITIES £72.35k
+10%
CASH £35.66k
+112%
TOTAL ASSETS £60.82k
+12%
All Financial Figures

Current Directors

Secretary
SPINKS, Tony Simon
Appointed Date: 15 July 2016

Director
CARTWRIGHT, Philippa
Appointed Date: 07 October 2014
44 years old

Director
HARNOR, Michael John
Appointed Date: 02 October 2006
84 years old

Director
LEE, Philip

66 years old

Director
WIGGLESWORTH, Simon
Appointed Date: 02 October 2001
64 years old

Resigned Directors

Secretary
TAYLOR, Christine
Resigned: 04 April 2016

Secretary
WIGGLESWORTH, Simon
Resigned: 15 July 2016
Appointed Date: 04 April 2016

Director
BROADHEAD, Angela Mary
Resigned: 31 July 2001
Appointed Date: 30 July 1996
86 years old

Director
BROWN, Stephen William, Dr
Resigned: 29 September 1997
Appointed Date: 02 August 1994
73 years old

Director
CHAPMAN, Richard John
Resigned: 25 July 2000
Appointed Date: 29 July 1997
70 years old

Director
FLATT, Dianne Michele
Resigned: 07 October 2014
Appointed Date: 12 August 2008
61 years old

Director
JACOBY, Ann, Professor
Resigned: 09 December 2003
Appointed Date: 25 July 2000
74 years old

Director
O`LEARY, Terence John
Resigned: 31 December 1995
Appointed Date: 26 February 1993
78 years old

Director
RADLEY, Ronald Alfred
Resigned: 18 July 2006
Appointed Date: 09 December 2003
84 years old

Director
SIMONS, Juliet Lia
Resigned: 15 June 2000
Appointed Date: 30 July 1996
57 years old

Director
SINCLAIR, Eric
Resigned: 02 August 1994
88 years old

Director
TRANTER, Paul
Resigned: 30 April 2008
Appointed Date: 06 February 2001
60 years old

Director
WARNER, Bryan Peter
Resigned: 14 March 1996
83 years old

Persons With Significant Control

British Epilepsy Association
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

BEA TRADING LIMITED Events

14 Dec 2016
Micro company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
19 Jul 2016
Appointment of Mr Tony Simon Spinks as a secretary on 15 July 2016
19 Jul 2016
Termination of appointment of Simon Wigglesworth as a secretary on 15 July 2016
12 May 2016
Appointment of Mr Simon Wigglesworth as a secretary on 4 April 2016
...
... and 86 more events
24 Oct 1989
Full accounts made up to 30 June 1988

18 Sep 1989
Return made up to 31/08/89; full list of members

20 Oct 1987
Accounting reference date notified as 30/06

16 Jul 1987
Incorporation

16 Jul 1987
Incorporation