This company is commonly known as Beadles Group Limited. The company was founded 37 years ago and was given the registration number 02089909. 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 45111 - Sale of new cars and light motor vehicles.
Name | : | BEADLES GROUP LIMITED |
---|---|---|
Company Number | : | 02089909 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 500, 800 Gessner, Houston, United States, | Secretary | 16 January 2023 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 16 January 2023 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 01 September 2022 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 21 November 2023 | Active |
Suite 500, 800 Gessner, Houston, United States, | Director | 01 July 2017 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 21 November 2023 | Active |
800, Gessner, Suite 500, Houston, United States, | Secretary | 01 July 2017 | Active |
48 Priestlands Park Road, Sidcup, DA15 7HJ | Secretary | 15 May 1992 | Active |
370 Princes Road, Dartford, Kent, DA1 1LN | Secretary | 04 December 2000 | Active |
20 Fernbank Close, Walderslade, Chatham, ME5 9NH | Secretary | - | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 01 October 2013 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 01 November 2016 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 01 November 2016 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | - | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 01 September 2022 | Active |
800, Gessner, Suite 500, Houston, United States, | Director | 01 July 2017 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 26 September 2017 | Active |
800, Gessner, Suite 500, Houston, United States, | Director | 01 July 2017 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 04 December 2000 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 16 March 1992 | Active |
20 Fernbank Close, Walderslade, Chatham, ME5 9NH | Director | - | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 01 November 2016 | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 01 October 2013 | Active |
Little Allington Farmhouse, Pilgrims Way, Hollingbourne, ME17 1RD | Director | - | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | - | Active |
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH | Director | 01 November 2016 | Active |
800, Gessner, Suite 500, Houston, United States, | Director | 01 July 2017 | Active |
First Point, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 09 October 2020 | Active |
Group 1 Automotive Uk Limited | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Point, St. Leonards Road, Maidstone, England, ME16 0LS |
Nature of control | : |
|
Mr Peter Robin Liddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chandlers Bmw, Victoria Road, Brighton, England, BN41 1YH |
Nature of control | : |
|
Mr Paul Timothy John Boast | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chandlers Bmw, Victoria Road, Brighton, England, BN41 1YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person secretary company with change date. | Download |
2023-02-28 | Officers | Appoint person secretary company with name date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination secretary company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-04 | Accounts | Legacy. | Download |
2023-01-04 | Other | Legacy. | Download |
2023-01-04 | Other | Legacy. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.