This company is commonly known as Baverstocks Limited. The company was founded 38 years ago and was given the registration number 01997854. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | BAVERSTOCKS LIMITED |
---|---|---|
Company Number | : | 01997854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1986 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 01 April 2022 | Active |
Dickens House, Guithavon Street, Witham, CM8 1BJ | Director | - | Active |
Dickens House, Guithavon Street, Witham, CM8 1BJ | Secretary | 12 October 2001 | Active |
50 Tollgate Drive, Stanway, Colchester, CO3 0PF | Secretary | 12 August 2003 | Active |
Elm House Colchester Road, Chappel, Colchester, CO6 2DQ | Secretary | 10 May 1996 | Active |
Spinnakers, The Esplanade, Mayland, Chelmsford, CM3 6AW | Secretary | - | Active |
Dickens House, Guithavon Street, Witham, England, CM8 1BJ | Director | 01 April 2022 | Active |
Dickens House, Guithavon Street, Witham, CM8 1BJ | Director | 01 July 2008 | Active |
Baverstocks Holdings Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ |
Nature of control | : |
|
Mr Philip Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Dickens House, Witham, CM8 1BJ |
Nature of control | : |
|
Mr Kenneth Mooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | Dickens House, Witham, CM8 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Miscellaneous | Legacy. | Download |
2020-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-11 | Capital | Capital cancellation shares. | Download |
2018-05-11 | Capital | Capital cancellation shares. | Download |
2018-05-11 | Capital | Capital return purchase own shares. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.