UKBizDB.co.uk

BEAUDESERT LIMITED

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

This company is commonly known as Beaudesert Limited. The company was founded 26 years ago and was given the registration number 03476979. The firm's registered office is in SALISBURY. You can find them at St. Marys House, Netherhampton, Salisbury, Wilts. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BEAUDESERT LIMITED
Company Number:03476979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:St. Marys House, Netherhampton, Salisbury, Wilts, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Secretary16 June 2020Active
St. Marys House, Netherhampton, Salisbury, SP2 8PU

Director05 December 1997Active
St. Marys House, Netherhampton, Salisbury, SP28PU

Director01 January 1998Active
Melbury House 34 Southborough, Road, Bickley, Bromley, BR1 2EB

Secretary05 December 1997Active
St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary13 November 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 December 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 December 1997Active

People with Significant Control

Andrew Richard Ginger
Notified on:28 September 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:St. Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Michael Preston Gough
Notified on:31 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:St. Marys House, Netherhampton, Salisbury, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Capital

Capital name of class of shares.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Termination secretary company.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Appoint corporate secretary company with name date.

Download
2018-01-15Address

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

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.