UKBizDB.co.uk

BEALAW (MAN) 8 LIMITED

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

This company is commonly known as Bealaw (man) 8 Limited. The company was founded 18 years ago and was given the registration number 05733505. The firm's registered office is in CLARENCE AVENUE TRAFFORD PARK. You can find them at Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:BEALAW (MAN) 8 LIMITED
Company Number:05733505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, M17 1QS

Director01 December 2019Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, M17 1QS

Director28 June 2018Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, M17 1QS

Secretary12 April 2006Active
St Ann's House, St Ann Street, Manchester, M2 7LP

Corporate Secretary07 March 2006Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, M17 1QS

Director12 April 2006Active
St Ann's House, St Ann Street, Manchester, M2 7LP

Corporate Director07 March 2006Active

People with Significant Control

Property Alliance Group Ltd
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:Alliance House, Clarence Avenue, Westpoint Enterprise Park, Manchester, England, M17 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Russell
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Alliance House, Clarence Avenue Trafford Park, M17 1QS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type small.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type small.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type small.

Download
2017-04-03Accounts

Accounts with accounts type small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Mortgage

Mortgage satisfy charge full.

Download
2016-03-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.