BEELINE PRODUCTS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 7RX

Company number 01812840
Status Active
Incorporation Date 1 May 1984
Company Type Private Limited Company
Address UNIT 51A, 49/51 CROWLAND STREET, SOUTHPORT, MERSEYSIDE, PR9 7RX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,500 . The most likely internet sites of BEELINE PRODUCTS LIMITED are www.beelineproducts.co.uk, and www.beeline-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Beeline Products Limited is a Private Limited Company. The company registration number is 01812840. Beeline Products Limited has been working since 01 May 1984. The present status of the company is Active. The registered address of Beeline Products Limited is Unit 51a 49 51 Crowland Street Southport Merseyside Pr9 7rx. And the total assets are £90.51k, which is £-5.35k against last year. MARSDEN, Alistair Ian is a Secretary of the company. MARSDEN, Alistair Ian is a Director of the company. MARSDEN, Geoffrey Seddon is a Director of the company. Secretary BROWN, Trevor Ronald has been resigned. Director BROWN, Trevor Ronald has been resigned. Director MCKINLAY, Ian Alexander has been resigned. The company operates in "Other manufacturing n.e.c.".


beeline products Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £90.51k
-6%
All Financial Figures

Current Directors

Secretary
MARSDEN, Alistair Ian
Appointed Date: 01 October 2012

Director
MARSDEN, Alistair Ian
Appointed Date: 01 October 2012
65 years old

Director
MARSDEN, Geoffrey Seddon
Appointed Date: 01 October 2012
91 years old

Resigned Directors

Secretary
BROWN, Trevor Ronald
Resigned: 01 October 2012

Director
BROWN, Trevor Ronald
Resigned: 01 October 2012
Appointed Date: 11 August 1999
78 years old

Director
MCKINLAY, Ian Alexander
Resigned: 01 October 2012
82 years old

Persons With Significant Control

Mr Geoffrey Seddon Marsden
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Ian Marsden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEELINE PRODUCTS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,500

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,500

...
... and 82 more events
13 Oct 1986
Return made up to 30/06/86; full list of members

30 Sep 1986
Particulars of mortgage/charge

05 Sep 1986
Director resigned

05 Sep 1986
Registered office changed on 05/09/86 from: aluminium hse birmingham road stratford-on-avon CV37 0AS

04 Sep 1986
Full accounts made up to 31 October 1985

BEELINE PRODUCTS LIMITED Charges

12 May 1989
Legal mortgage
Delivered: 18 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H propety k/a unit 6 crowland industrial estate southport…
22 September 1986
Mortgage debenture
Delivered: 30 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…