Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED
Company Information for

BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
01210991
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Bee Bee Refinishing Supplies (halstead) Ltd
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED was founded on 1975-05-05 and had its registered office in Reading. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 01210991
Date formed 1975-05-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 11:53:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2013-08-06
DAVID WILLIAM BEAK
Director 2013-08-06
MARTIN GRAY
Director 2014-05-29
JOSEPH HOLSTEN
Director 2013-08-06
STEVE JAMES HORNE
Director 2013-08-06
JOHN QUINN
Director 2013-08-06
RICHARD KENNETH STEER
Director 2013-08-06
ROBERT WAGMAN
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHPAL SINGH AHLUWALIA
Director 2013-08-06 2014-05-29
STEPHEN WALTER MASTERS
Company Secretary 1993-05-11 2013-08-06
NIGEL BARNES-HOLLEBONE
Director 2011-07-01 2013-08-06
STEPHEN WALTER MASTERS
Director 1993-05-11 2013-08-06
PETER CLIFFORD RAY
Director 1999-03-31 2013-08-06
DAVID THOMAS MANN
Director 1993-05-11 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BEAK PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
DAVID WILLIAM BEAK J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
DAVID WILLIAM BEAK MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
DAVID WILLIAM BEAK MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
DAVID WILLIAM BEAK IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY ANDREW PAGE 1917 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
MARTIN GRAY VEHICLE DATA SERVICES LIMITED Director 2014-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
MARTIN GRAY PREMIER PAINTS LIMITED Director 2014-05-29 CURRENT 1991-06-14 Dissolved 2015-02-03
MARTIN GRAY J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2014-05-29 CURRENT 1988-06-24 Dissolved 2015-02-03
MARTIN GRAY MOTORFAX LIMITED Director 2014-05-29 CURRENT 1971-06-09 Dissolved 2015-02-03
MARTIN GRAY MKS PRODUCTS LIMITED Director 2014-05-29 CURRENT 2005-12-16 Dissolved 2015-02-03
MARTIN GRAY IRIS COATINGS LIMITED Director 2014-05-29 CURRENT 2001-03-05 Dissolved 2015-12-08
MARTIN GRAY AUTOCLIMATE LIMITED Director 2014-05-29 CURRENT 1999-10-27 Dissolved 2015-12-01
MARTIN GRAY LKQ COATINGS LIMITED Director 2014-05-29 CURRENT 1971-08-05 Dissolved 2016-02-02
MARTIN GRAY SINEMASTER MOTOR FACTORS LIMITED Director 2014-05-29 CURRENT 1997-07-16 Dissolved 2016-08-16
MARTIN GRAY IRIS DISTRIBUTION LIMITED Director 2014-05-29 CURRENT 2007-10-19 Dissolved 2016-12-20
MARTIN GRAY JCA COATINGS LTD Director 2014-05-29 CURRENT 1980-07-17 Active - Proposal to Strike off
MARTIN GRAY EURO CAR PARTS HOLDINGS LIMITED Director 2014-05-29 CURRENT 2009-11-02 Dissolved 2017-01-17
JOSEPH HOLSTEN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
JOSEPH HOLSTEN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
JOSEPH HOLSTEN EURO CAR PARTS HOLDINGS LIMITED Director 2011-10-03 CURRENT 2009-11-02 Dissolved 2017-01-17
JOSEPH HOLSTEN LKQ GROUP (UK) LIMITED Director 2011-10-03 CURRENT 1992-01-23 Active
JOSEPH HOLSTEN EURO GARAGE SOLUTIONS LIMITED Director 2011-10-03 CURRENT 1993-04-19 Active - Proposal to Strike off
JOSEPH HOLSTEN EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2011-10-03 CURRENT 1998-04-22 Active - Proposal to Strike off
JOSEPH HOLSTEN CAR PARTS 4 LESS LIMITED Director 2011-10-03 CURRENT 2011-04-07 Active
JOSEPH HOLSTEN LKQ EURO LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
STEVE JAMES HORNE AUTO SPARES AND PARTS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
STEVE JAMES HORNE AQUAFAX LIMITED Director 2018-05-04 CURRENT 1982-09-23 Active
STEVE JAMES HORNE A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active - Proposal to Strike off
STEVE JAMES HORNE BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
STEVE JAMES HORNE KARKRAFT (N.I.) LIMITED Director 2017-04-01 CURRENT 1984-12-05 Active
STEVE JAMES HORNE LKQ GROUP (UK) LIMITED Director 2016-06-01 CURRENT 1992-01-23 Active
STEVE JAMES HORNE S & A PROPERTY DEVELOPERS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
STEVE JAMES HORNE PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
STEVE JAMES HORNE J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
STEVE JAMES HORNE MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
STEVE JAMES HORNE MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
STEVE JAMES HORNE IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
STEVE JAMES HORNE LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
STEVE JAMES HORNE SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN A.S.A.P. SUPPLIES LIMITED Director 2017-05-19 CURRENT 1996-05-24 Active - Proposal to Strike off
JOHN QUINN BLUE MOOSE HOLDINGS LTD Director 2017-05-19 CURRENT 2015-12-01 Active
JOHN QUINN NOVA LEISURE LIMITED Director 2016-07-29 CURRENT 2000-11-06 Active - Proposal to Strike off
JOHN QUINN MARINE MART LIMITED Director 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
JOHN QUINN ARLEIGH INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1981-05-05 Active
JOHN QUINN ARLEIGH GROUP LIMITED Director 2016-07-29 CURRENT 2004-08-31 Active
JOHN QUINN MIDLAND CHANDLERS LIMITED Director 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
JOHN QUINN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
JOHN QUINN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
JOHN QUINN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
JOHN QUINN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
JOHN QUINN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
JOHN QUINN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
JOHN QUINN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
JOHN QUINN LKQ GROUP (UK) LIMITED Director 2011-10-03 CURRENT 1992-01-23 Active
JOHN QUINN EURO GARAGE SOLUTIONS LIMITED Director 2011-10-03 CURRENT 1993-04-19 Active - Proposal to Strike off
JOHN QUINN EURO CAR PARTS (NORTHERN IRELAND) LIMITED Director 2011-10-03 CURRENT 1998-04-22 Active - Proposal to Strike off
JOHN QUINN LKQ EURO LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
RICHARD KENNETH STEER PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
RICHARD KENNETH STEER J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
RICHARD KENNETH STEER MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
RICHARD KENNETH STEER MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
RICHARD KENNETH STEER IRIS COATINGS LIMITED Director 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
RICHARD KENNETH STEER LKQ COATINGS LIMITED Director 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
RICHARD KENNETH STEER SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
RICHARD KENNETH STEER IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
RICHARD KENNETH STEER JCA COATINGS LTD Director 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
ROBERT WAGMAN PREMIER PAINTS LIMITED Director 2013-08-06 CURRENT 1991-06-14 Dissolved 2015-02-03
ROBERT WAGMAN J.P. AUTOMOTIVE AND INDUSTRIAL SUPPLIES LIMITED Director 2013-08-06 CURRENT 1988-06-24 Dissolved 2015-02-03
ROBERT WAGMAN MOTORFAX LIMITED Director 2013-08-06 CURRENT 1971-06-09 Dissolved 2015-02-03
ROBERT WAGMAN MKS PRODUCTS LIMITED Director 2013-08-06 CURRENT 2005-12-16 Dissolved 2015-02-03
ROBERT WAGMAN SINEMASTER MOTOR FACTORS LIMITED Director 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
ROBERT WAGMAN IRIS DISTRIBUTION LIMITED Director 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
ROBERT WAGMAN AUTOCLIMATE LIMITED Director 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
ROBERT WAGMAN EURO CAR PARTS HOLDINGS LIMITED Director 2011-10-03 CURRENT 2009-11-02 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-10-30DS01APPLICATION FOR STRIKING-OFF
2014-09-29SH20STATEMENT BY DIRECTORS
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29SH1929/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-29CAP-SSSOLVENCY STATEMENT DATED 25/09/14
2014-09-29RES06REDUCE ISSUED CAPITAL 25/09/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 44626
2014-06-18AR0111/05/14 FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR MARTIN GRAY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKHPAL AHLUWALIA
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 17 FOURTH AVENUE, BLUEBRIDGE IND EST, HALSTEAD ESSEX CO9 2SY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAY
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASTERS
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARNES-HOLLEBONE
2013-09-24TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MASTERS
2013-09-24AP01DIRECTOR APPOINTED MR ROBERT WAGMAN
2013-09-23AP01DIRECTOR APPOINTED MR JOSEPH HOLSTEN
2013-09-23AP01DIRECTOR APPOINTED MR RICHARD KENNETH STEER
2013-09-23AP01DIRECTOR APPOINTED MR DAVID WILLIAM BEAK
2013-09-23AP01DIRECTOR APPOINTED MR STEVE HORNE
2013-09-23AP01DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA
2013-09-23AP01DIRECTOR APPOINTED MR JOHN QUINN
2013-09-23AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-23AR0111/05/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21AR0111/05/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BARNES-HOLLEBONE / 01/01/2012
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AP01DIRECTOR APPOINTED MR NIGEL BARNES-HOLLEBONE
2011-05-17AR0111/05/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0111/05/10 FULL LIST
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / PETER RAY / 01/01/2008
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: UNIT 1 BROTON TRADING ESTATE ROSEMARY LANE HALSTEAD ESSEX CO9 1HR
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-28363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-11363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS; AMEND
2002-10-11363aRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2002-09-10363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-16288aNEW DIRECTOR APPOINTED
1999-05-24288bDIRECTOR RESIGNED
1999-05-14169£ IC 61200/30600 31/03/99 £ SR 30600@1=30600
1999-04-07SRES13DIVISION AUTH SHARE CAP 11/03/99
1999-04-07SRES01ADOPT MEM AND ARTS 11/03/99
1999-01-12363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-25363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-01-12 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
FLOATING CHARGE 1990-01-12 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1986-02-03 Satisfied MIDLAND BANK PLC
LETTER OF SET OFF 1985-01-15 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF. 1983-10-31 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 46,578
Creditors Due Within One Year 2012-01-01 £ 717,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 44,626
Cash Bank In Hand 2012-01-01 £ 670,647
Current Assets 2012-01-01 £ 2,696,542
Debtors 2012-01-01 £ 1,131,894
Fixed Assets 2012-01-01 £ 316,832
Shareholder Funds 2012-01-01 £ 2,249,334
Stocks Inventory 2012-01-01 £ 894,001
Tangible Fixed Assets 2012-01-01 £ 268,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2012-11-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2012-07-0132
2011-01-0132089091Paints and varnishes, incl. enamels and lacquers, based on synthetic polymers, dispersed or dissolved in a non-aqueous medium (excl. those based on polyesters and acrylic or vinyl polymers)
2010-11-0132081090Paints and varnishes, incl. enamels and lacquers, based on polyesters, dispersed or dissolved in a non-aqueous medium
2010-10-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEE BEE REFINISHING SUPPLIES (HALSTEAD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG1