BEE TEE (BUILDERS) LIMITED
WOLVEY

Hellopages » Warwickshire » Rugby » LE10 3HP

Company number 00732609
Status Active
Incorporation Date 15 August 1962
Company Type Private Limited Company
Address THE AXE AND COMPASS COTTAGE, MOAT LANE, WOLVEY, NEAR HINCKLEY LEICS, LE10 3HP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 1,004 . The most likely internet sites of BEE TEE (BUILDERS) LIMITED are www.beeteebuilders.co.uk, and www.bee-tee-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Bedworth Rail Station is 4.6 miles; to Nuneaton Rail Station is 4.9 miles; to Rugby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bee Tee Builders Limited is a Private Limited Company. The company registration number is 00732609. Bee Tee Builders Limited has been working since 15 August 1962. The present status of the company is Active. The registered address of Bee Tee Builders Limited is The Axe and Compass Cottage Moat Lane Wolvey Near Hinckley Leics Le10 3hp. . TUNNICLIFFE, Albert is a Secretary of the company. TUNNICLIFFE, Albert is a Director of the company. TUNNICLIFFE, Janet is a Director of the company. TUNNICLIFFE, Neil Wayne is a Director of the company. TUNNICLIFFE, Paul is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors


Director
TUNNICLIFFE, Albert

90 years old

Director
TUNNICLIFFE, Janet

84 years old

Director
TUNNICLIFFE, Neil Wayne
Appointed Date: 28 May 1999
65 years old

Director
TUNNICLIFFE, Paul
Appointed Date: 28 May 1999
58 years old

Persons With Significant Control

Albert Tunnicliffe
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEE TEE (BUILDERS) LIMITED Events

18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,004

28 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,004

...
... and 76 more events
31 Mar 1988
Particulars of mortgage/charge

11 Sep 1987
Full accounts made up to 30 September 1986

11 Sep 1987
Return made up to 23/07/87; full list of members

10 Dec 1986
Full accounts made up to 30 September 1985

10 Dec 1986
Return made up to 06/11/86; full list of members

BEE TEE (BUILDERS) LIMITED Charges

16 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old cottage main street cotesbach leicestershire t/n…
16 August 2007
Legal charge
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barns at pailton pastures farm pailton near rugby…
7 May 2002
Legal charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the east side of school…
6 April 1991
Floating charge
Delivered: 22 April 1991
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
13 October 1988
Legal charge
Delivered: 3 November 1988
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: A piece of land having a frontage to brockhurst lane, monks…
24 March 1988
Legal charge
Delivered: 31 March 1988
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Gate farm, brockhurst lane monks kerby nr. Rugby…
18 July 1985
Legal charge
Delivered: 30 July 1985
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Land at dunsmore avenue rugby, warwickshire.
16 October 1979
Legal charge
Delivered: 2 November 1979
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: F/H land at thornhill farm, nuneaton, warwickshire referred…
13 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Land at clifford park estate, coventry, west midlands…
1 November 1975
Legal charge
Delivered: 11 November 1975
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Land fronting dorchester way clifford park estate coventry.
27 August 1975
Memo of deposit
Delivered: 3 September 1975
Status: Satisfied on 27 April 2002
Persons entitled: The Newcombe Estates Company LTD
Description: Land fronting dorchester way, clifford park estate…
23 November 1973
Legal charge
Delivered: 5 December 1973
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Alexandra house, deedmore rd, bell green, coventry.
23 November 1973
Legal charge
Delivered: 5 December 1973
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Brownsover estate, rugby.
23 November 1973
Legal charge
Delivered: 5 December 1973
Status: Satisfied on 27 April 2002
Persons entitled: Barclays Bank PLC
Description: Clifford park estate coventry warks.