This company is commonly known as Altrad Beaver 84 Limited. The company was founded 40 years ago and was given the registration number 01808583. The firm's registered office is in OLDBURY. You can find them at Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | ALTRAD BEAVER 84 LIMITED |
---|---|---|
Company Number | : | 01808583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1984 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England, B69 4LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, United Kingdom, B69 4LA | Secretary | 31 March 2017 | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA | Director | 31 March 2017 | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA | Director | 31 March 2017 | Active |
604 Hatfield Road, Smallford, St. Albans, AL4 0HP | Secretary | 15 April 1999 | Active |
45 Brentwood Place, Brentwood, CM15 9DW | Secretary | 24 November 2003 | Active |
Elridge Farm, New Street Ridley, Sevenoaks, TN15 7JY | Secretary | 10 October 2000 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 04 December 2006 | Active |
Churchill House, Sopwith Crescent, Wickford, | Secretary | 01 November 2014 | Active |
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000 | Secretary | 28 April 2011 | Active |
219 Corbets Tey Road, Upminster, RM14 2YW | Secretary | - | Active |
125, Rue Du Mas De Carbonnier, Montpellier, 34000 | Director | 28 April 2011 | Active |
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER | Director | 01 December 2005 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 04 December 2006 | Active |
Steane Grounds Farm, Steane, Brackley, NN13 5NP | Director | 08 February 1995 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 04 December 2006 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 04 December 2006 | Active |
Chuffs,, Howe Street, Great Waltham, Chelmsford, CM3 1BG | Director | - | Active |
Churchill House, Sopwith Crescent, Wickford, | Director | 31 October 2014 | Active |
125, Rue Mas De Carbonnier, Montpellier, 34000 | Director | 28 April 2011 | Active |
16 Saint Kathryns Place, Deyncourt Gardens, Upminster, RM14 1TW | Director | - | Active |
19 Hill Farm Road, Marlow Bottom, SL7 3LX | Director | 17 December 1996 | Active |
85 Ballingdon Street, Sudbury, CO10 2DA | Director | 31 January 2005 | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA | Director | 16 January 2017 | Active |
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000 | Director | 28 April 2011 | Active |
Letterbox Farm, Pratthall Calthorpe, Chesterfield, S42 7AZ | Director | - | Active |
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA | Director | 01 August 2012 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 04 December 2006 | Active |
Mr Mohed Altrad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 125, Rue Du Mas De Carbonnier, Montpellier, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts amended with accounts type small. | Download |
2024-02-23 | Accounts | Accounts amended with accounts type small. | Download |
2024-02-19 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Address | Change sail address company with old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Address | Move registers to registered office company with new address. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Officers | Appoint person secretary company with name date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.