Company number 04666584
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address UNIT 9 COALVILLE BUSINESS PARK, JACKSON STREET, COALVILLE, LEICS, LE67 3NR
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
GBP 9
. The most likely internet sites of BEVEX LIMITED are www.bevex.co.uk, and www.bevex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Bevex Limited is a Private Limited Company.
The company registration number is 04666584. Bevex Limited has been working since 14 February 2003.
The present status of the company is Active. The registered address of Bevex Limited is Unit 9 Coalville Business Park Jackson Street Coalville Leics Le67 3nr. . PARKER, Dirk Edward is a Secretary of the company. PARKER, Dirk Edward is a Director of the company. SPINELLI, Carlo is a Director of the company. Secretary HOWES, Peter Harold has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director FARMER, Robin Steven has been resigned. Director HOWES, Peter Harold has been resigned. Director WHITHAM, John Howard has been resigned. Director YEARSLEY, Steven Andrew David has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 February 2003
Appointed Date: 14 February 2003
Persons With Significant Control
Mr Dirk Edward Parker
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
BEVEX LIMITED Events
02 Mar 2017
Confirmation statement made on 14 February 2017 with updates
08 Jun 2016
Accounts for a small company made up to 31 December 2015
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
01 Oct 2015
Accounts for a small company made up to 31 December 2014
26 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
...
... and 46 more events
25 Mar 2003
Ad 15/02/03--------- £ si 1@1=1 £ ic 3/4
18 Mar 2003
Ad 15/02/03-15/02/03 £ si 1@1=1 £ ic 2/3
26 Feb 2003
Secretary resigned
26 Feb 2003
New secretary appointed
14 Feb 2003
Incorporation
8 April 2008
Fixed & floating charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Floating charge (all assets)
Delivered: 16 August 2007
Status: Satisfied
on 19 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 November 2006
Fixed charge on purchased debts which fail to vest
Delivered: 17 November 2006
Status: Satisfied
on 19 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
18 May 2004
Chattels mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Aim python machine s/no 1411-002 industrial technical…
19 January 2004
Debenture
Delivered: 23 January 2004
Status: Satisfied
on 19 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…