Background WavePink WaveYellow Wave

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED (03482103)

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED (03482103) is an active UK company. incorporated on 16 December 1997. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED has been registered for 28 years. Current directors include MCGINLEY, Patrick John.

Company Number
03482103
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
2 Manor Cottages The Street, Maidstone, ME17 1DU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCGINLEY, Patrick John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED

BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED is an active company incorporated on 16 December 1997 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BEE ENVIRONMENTAL FACILITIES SERVICES LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03482103

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

LIFE 2 BRAND LIMITED
From: 8 December 2003To: 26 October 2021
F1RST GLOBAL . COM LIMITED
From: 6 April 2000To: 8 December 2003
FIRST GLOBAL RECRUITMENT LIMITED
From: 16 December 1997To: 6 April 2000
Contact
Address

2 Manor Cottages The Street Ulcombe Maidstone, ME17 1DU,

Previous Addresses

84 Knights Road Knights Road Hoo Rochester Kent ME3 9BU England
From: 24 February 2016To: 12 September 2021
58 Groombridge Close Welling Kent DA16 2BS
From: 30 January 2011To: 24 February 2016
65 Breakspears Road London SE4 1TS
From: 16 December 1997To: 30 January 2011
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Dec 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOLDER, Douglas

Active
Knights Road, RochesterME3 9BU
Secretary
Appointed 25 Nov 2003

MCGINLEY, Patrick John

Active
Knights Road, RochesterME3 9BU
Born October 1966
Director
Appointed 16 Dec 1997

GAUDINI, Patric Marc

Resigned
7 Westside Court, LondonW9 2NP
Secretary
Appointed 22 Jul 1998
Resigned 25 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Dec 1997
Resigned 16 Dec 1997

DODD, Zorawar Singh

Resigned
50 Alderton Hill, LoughtonIG10 3JB
Born May 1938
Director
Appointed 01 Dec 2000
Resigned 25 Nov 2003

ONDHIA, Harsh

Resigned
153 Roll Gardens, IlfordIG2 6TL
Born January 1957
Director
Appointed 01 Dec 2000
Resigned 25 Nov 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Dec 1997
Resigned 16 Dec 1997

Persons with significant control

1

Mr Patrick John Mcginley

Active
The Street, MaidstoneME17 1DU
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
287Change of Registered Office
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation