UKBizDB.co.uk

ALTRAD BEAVER 84 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, United Kingdom, B69 4LA

Secretary31 March 2017Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA

Director31 March 2017Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA

Director31 March 2017Active
604 Hatfield Road, Smallford, St. Albans, AL4 0HP

Secretary15 April 1999Active
45 Brentwood Place, Brentwood, CM15 9DW

Secretary24 November 2003Active
Elridge Farm, New Street Ridley, Sevenoaks, TN15 7JY

Secretary10 October 2000Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary04 December 2006Active
Churchill House, Sopwith Crescent, Wickford,

Secretary01 November 2014Active
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000

Secretary28 April 2011Active
219 Corbets Tey Road, Upminster, RM14 2YW

Secretary-Active
125, Rue Du Mas De Carbonnier, Montpellier, 34000

Director28 April 2011Active
14 Glebe Meadow, Overton, Basingstoke, RG25 3ER

Director01 December 2005Active
3 Sternes Way, Stapleford, CB2 5DA

Director04 December 2006Active
Steane Grounds Farm, Steane, Brackley, NN13 5NP

Director08 February 1995Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director04 December 2006Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director04 December 2006Active
Chuffs,, Howe Street, Great Waltham, Chelmsford, CM3 1BG

Director-Active
Churchill House, Sopwith Crescent, Wickford,

Director31 October 2014Active
125, Rue Mas De Carbonnier, Montpellier, 34000

Director28 April 2011Active
16 Saint Kathryns Place, Deyncourt Gardens, Upminster, RM14 1TW

Director-Active
19 Hill Farm Road, Marlow Bottom, SL7 3LX

Director17 December 1996Active
85 Ballingdon Street, Sudbury, CO10 2DA

Director31 January 2005Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA

Director16 January 2017Active
125, Rue Du Mas De Carbonnier, Montpellier, France, 34000

Director28 April 2011Active
Letterbox Farm, Pratthall Calthorpe, Chesterfield, S42 7AZ

Director-Active
Generation Holdings Ltd, Trinity Street, Off Tat Bank Road, Oldbury, England, B69 4LA

Director01 August 2012Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director04 December 2006Active

People with Significant Control

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:
  • 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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts amended with accounts type small.

Download
2024-02-23Accounts

Accounts amended with accounts type small.

Download
2024-02-19Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-10-15Address

Change sail address company with old address new address.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Address

Move registers to registered office company with new address.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.