Company NameBevel Limited
DirectorsMiloslav Micek and Tadeas Micek
Company StatusActive
Company Number06798162
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Miloslav Micek
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCzech
StatusCurrent
Appointed22 January 2009(same day as company formation)
RoleManager Of Trading/Servicing C
Country of ResidenceCzech Republic
Correspondence AddressBoettingrova 46
Brno
63600
Czech Republic
Director NameMr Tadeas Micek
Date of BirthDecember 1988 (Born 35 years ago)
NationalityCzech
StatusCurrent
Appointed23 August 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Foundry Court Mill Street
Slough
SL2 5FY

Contact

Websitewww.beveller.co.uk/
Telephone0845 8621826
Telephone regionUnknown

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Miloslav Micek
100.00%
Ordinary

Financials

Year2014
Net Worth£42,554
Cash£16,806
Current Liabilities£189,221

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 28 February 2021 (8 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (8 pages)
28 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 March 2019Unaudited abridged accounts made up to 28 February 2018 (6 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Register(s) moved to registered inspection location 55 Foundry Court Mill Street Slough SL2 5FY (1 page)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
22 February 2016Register(s) moved to registered inspection location 55 Foundry Court Mill Street Slough SL2 5FY (1 page)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
20 February 2016Register inspection address has been changed to 55 Foundry Court Mill Street Slough SL2 5FY (1 page)
20 February 2016Register inspection address has been changed to 55 Foundry Court Mill Street Slough SL2 5FY (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2015Director's details changed for Mr Tadeas Micek on 20 September 2014 (2 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Director's details changed for Mr Tadeas Micek on 20 September 2014 (2 pages)
10 December 2014Registered office address changed from Causeway House 1 Dane Street Bishop`S Stortford Hertfordshire CM23 3BT to 83 Ducie Street Manchester M1 2JQ on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Causeway House 1 Dane Street Bishop`S Stortford Hertfordshire CM23 3BT to 83 Ducie Street Manchester M1 2JQ on 10 December 2014 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
28 August 2014Appointment of Mr Tadeas Micek as a director on 23 August 2014 (2 pages)
28 August 2014Appointment of Mr Tadeas Micek as a director on 23 August 2014 (2 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Miloslav Micek on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Miloslav Micek on 19 February 2010 (2 pages)
19 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
19 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
22 January 2009Incorporation (30 pages)
22 January 2009Incorporation (30 pages)