UKBizDB.co.uk

BEADLES CONTRACT HIRE LIMITED

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

This company is commonly known as Beadles Contract Hire Limited. The company was founded 24 years ago and was given the registration number 03890105. The firm's registered office is in MAIDSTONE. You can find them at First Point St. Leonards Road, Allington, Maidstone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEADLES CONTRACT HIRE LIMITED
Company Number:03890105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:First Point St. Leonards Road, Allington, Maidstone, Kent, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, Gessner, Suite 500, Houston, United States,

Secretary01 July 2017Active
800, Gessner, Suite 500, Houston, United States,

Director01 July 2017Active
800, Gessner, Suitev 500, Houston, United States,

Director01 July 2017Active
Suite 500, 800 Gessner, Houston, United States,

Director01 July 2017Active
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director09 October 2020Active
48 Priestlands Park Road, Sidcup, DA15 7HJ

Secretary02 December 1999Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Secretary04 December 2000Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary02 December 1999Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director02 December 1999Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director26 September 2017Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director04 December 2000Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director02 December 1999Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director02 December 1999Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director02 December 1999Active
800, Gessner, Suite 500, Houston, United States,

Director01 July 2017Active

People with Significant Control

Group 1 Automotive Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:First Point, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Beadles Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:370, Princes Road, Dartford, England, DA1 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Address

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

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-21Accounts

Change account reference date company current shortened.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.