This company is commonly known as Beach U.k. Limited. The company was founded 35 years ago and was given the registration number 02323798. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 65110 - Life insurance.
Name | : | BEACH U.K. LIMITED |
---|---|---|
Company Number | : | 02323798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1988 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Secretary | 14 January 2015 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 13 February 2019 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 01 December 1997 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 13 February 2019 | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 13 February 2019 | Active |
Norfolk House Summerhill, Kingswinford, DY6 9JG | Secretary | - | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Secretary | 27 June 2003 | Active |
32 Cedars Avenue, Kingswinford, DY6 9PA | Secretary | 19 August 1992 | Active |
84 Bridgnorth Road, Wollaston, Stourbridge, DY8 3PA | Director | - | Active |
Primrose Cottage Gospel Ash Road, Bobbington, Stourbridge, DY7 5EE | Director | 07 August 1993 | Active |
Chale Cottage 7 High Park Avenue, Wollaston, Stourbridge, DY8 3NJ | Director | - | Active |
Swinford House, Albion Street, Brierley Hill, DY5 3EE | Director | 02 April 2004 | Active |
Dalziel Family Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 3, Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.