UKBizDB.co.uk

BEATTY GROUP LIMITED

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

This company is commonly known as Beatty Group Limited. The company was founded 4 years ago and was given the registration number 12172968. The firm's registered office is in CHISLEHURST. You can find them at 61 Chislehurst Road, , Chislehurst, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BEATTY GROUP LIMITED
Company Number:12172968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:61 Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a Centre Court Sirt Thomas Longley Road, Sir Thomas Longley Road, Rochester, England, ME2 4BQ

Director21 July 2021Active
61, Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP

Director26 August 2019Active
4a Centre Court, Sir Thomas Longley Road, Rochester, England, ME2 4BQ

Director21 July 2021Active
3rd Floor, Regent Street, London, England, W1B 3HH

Director02 January 2021Active
3rd Floor, Regent Street, London, England, W1B 3HH

Director02 December 2020Active

People with Significant Control

Mr Stuart Poppleton
Notified on:02 January 2021
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Poppleton
Notified on:02 December 2020
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:3rd Floor, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harminder Singh Gill
Notified on:26 August 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:61, Chislehurst Road, Chislehurst, United Kingdom, BR7 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette dissolved liquidation.

Download
2023-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-19Address

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

Download
2021-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-18Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Address

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

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Address

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

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.