Background WavePink WaveYellow Wave

BETH-EL INDUSTRIES (UK) LTD (10240713)

BETH-EL INDUSTRIES (UK) LTD (10240713) is an active UK company. incorporated on 20 June 2016. with registered office in Ramsgate. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 3 other business activities. BETH-EL INDUSTRIES (UK) LTD has been registered for 9 years. Current directors include BIRCHALL, Grahame George.

Company Number
10240713
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
6 London Rd, Ramsgate, CT11 0DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BIRCHALL, Grahame George
SIC Codes
25990, 28250, 33170, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETH-EL INDUSTRIES (UK) LTD

BETH-EL INDUSTRIES (UK) LTD is an active company incorporated on 20 June 2016 with the registered office located in Ramsgate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 3 other business activities. BETH-EL INDUSTRIES (UK) LTD was registered 9 years ago.(SIC: 25990, 28250, 33170, 74901)

Status

active

Active since 9 years ago

Company No

10240713

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

6 London Rd Ramsgate, CT11 0DA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 20 June 2016To: 10 July 2017
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BIRCHALL, Grahame George

Active
Londond Rd, RamsgateCT11 0DA
Born October 1952
Director
Appointed 20 Jun 2016

Persons with significant control

1

Mr Grahame George Birchall

Active
Londond Rd, RamsgateCT11 0DA
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Incorporation Company
20 June 2016
NEWINCIncorporation