UKBizDB.co.uk

BEAUDESERT PROVIDORE LIMITED

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

This company is commonly known as Beaudesert Providore Limited. The company was founded 8 years ago and was given the registration number 10263690. The firm's registered office is in BRETTON. You can find them at C/o Bradshaws Ltd, Charter Court 2 Well House Barns, Chester Road, Bretton, Chester. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEAUDESERT PROVIDORE LIMITED
Company Number:10263690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Bradshaws Ltd, Charter Court 2 Well House Barns, Chester Road, Bretton, Chester, United Kingdom, CH4 0DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Chester Road, Bretton, United Kingdom, CH4 0DH

Director12 December 2016Active
C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Chester Road, Bretton, United Kingdom, CH4 0DH

Director12 December 2016Active
C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Chester Road, Bretton, United Kingdom, CH4 0DH

Corporate Secretary05 July 2016Active
C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Chester Road, Bretton, United Kingdom, CH4 0DH

Director05 July 2016Active
C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Chester Road, Bretton, United Kingdom, CH4 0DH

Director05 July 2016Active

People with Significant Control

Mr Victor Bernard Thys
Notified on:12 December 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Bretton, United Kingdom, CH4 0DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jeremy David Cotton
Notified on:12 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Bretton, United Kingdom, CH4 0DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Susan Lynn Wigan
Notified on:05 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Bradshaws Ltd, Charter Court, 2 Well House Barns, Bretton, United Kingdom, CH4 0DH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-07-19Accounts

Change account reference date company previous extended.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2018-04-05Accounts

Change account reference date company current shortened.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Resolution

Resolution.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Capital

Capital allotment shares.

Download
2017-01-12Officers

Termination secretary company with name termination date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-07-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.