Company NameBeogroup Ltd
DirectorMartin Wakefield
Company StatusActive
Company Number09791482
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Martin Wakefield
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Silvermede Road Wynyard
Billingham
Cleveland
TS22 5FR
Director NameJSB Engineering Services (NE) Limited (Corporation)
StatusResigned
Appointed07 October 2015(2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2018)
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH

Contact

Websitewww.northeasthomecinema.com

Location

Registered Address26 Silvermede Road Wynyard
Billingham
TS22 5FR
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
1 July 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
10 September 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
27 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
16 October 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
30 September 2020Change of details for Mr Martin Peter Wakefield as a person with significant control on 10 August 2020 (2 pages)
30 September 2020Registered office address changed from 133 High Street Yarm Cleveland TS15 9BB England to 26 Silvermede Road Wynyard Billingham TS22 5FR on 30 September 2020 (1 page)
30 September 2020Director's details changed for Mr Martin Wakefield on 10 August 2020 (2 pages)
10 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
22 August 2018Change of details for Mr Martin Peter Wakefield as a person with significant control on 19 July 2018 (2 pages)
22 August 2018Cessation of Jsb Engineering Services (Ne) Limited as a person with significant control on 19 July 2018 (1 page)
15 August 2018Particulars of variation of rights attached to shares (2 pages)
15 August 2018Change of share class name or designation (2 pages)
14 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 August 2018Termination of appointment of Jsb Engineering Services (Ne) Limited as a director on 19 July 2018 (1 page)
12 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
6 November 2015Appointment of Jsb Engineering Services (Ne) Limited as a director on 7 October 2015 (3 pages)
6 November 2015Appointment of Jsb Engineering Services (Ne) Limited as a director on 7 October 2015 (3 pages)
8 October 2015Change of share class name or designation (2 pages)
8 October 2015Particulars of variation of rights attached to shares (3 pages)
8 October 2015Change of share class name or designation (2 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
8 October 2015Particulars of variation of rights attached to shares (3 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)