UKBizDB.co.uk

BEADLES SEVENOAKS LIMITED

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

This company is commonly known as Beadles Sevenoaks Limited. The company was founded 23 years ago and was given the registration number 04174350. 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.

Company Information

Name:BEADLES SEVENOAKS LIMITED
Company Number:04174350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

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, Suite 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
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Secretary07 March 2001Active
22 Melton Street, Euston Square, London, NW1 2BW

Corporate Nominee Secretary07 March 2001Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director07 March 2001Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

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

Director07 March 2001Active
370 Princes Road, Dartford, Kent, DA1 1LN

Director01 September 2012Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director07 March 2001Active
22 Melton Street, Euston Square, London, NW1 2BW

Nominee Director07 March 2001Active
Chandlers Bmw, Victoria Road, Portslade, Brighton, England, BN41 1YH

Director07 March 2001Active
800, Gessner, Suite 500, Houston, United States,

Director01 July 2017Active
370 Princes Road, Dartford, Kent, DA1 1LN

Director01 January 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2021-02-04Capital

Capital statement capital company with date currency figure.

Download
2021-01-20Capital

Legacy.

Download
2021-01-20Insolvency

Legacy.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-05Confirmation 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
2020-01-28Confirmation 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
2019-11-11Confirmation 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
2018-10-06Accounts

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

Copyright © 2024. All rights reserved.