Warning: file_put_contents(c/3628866801ac27bb20fd6959b14d1c27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beaudurof Limited, TN25 4AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEAUDUROF LIMITED

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

This company is commonly known as Beaudurof Limited. The company was founded 8 years ago and was given the registration number 09833033. The firm's registered office is in ASHFORD. You can find them at Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:BEAUDUROF LIMITED
Company Number:09833033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2015
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 47722 - Retail sale of leather goods in specialised stores
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Rift House, 200 Eureka Park Upper Pemberton, Kennington, Ashford, England, TN25 4AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director20 October 2015Active
Rift Accounting House, 160 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director20 October 2015Active
Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director20 October 2015Active
Lowesden, Burpham, Arundel, England, BN18 9RH

Director29 December 2017Active

People with Significant Control

Ms Jacqueline Paula Gilbert
Notified on:19 October 2016
Status:Active
Date of birth:February 1981
Nationality:New Zealander
Country of residence:England
Address:C/O Ideaspace, 3, Laundress Lane, Cambridge, England, CB2 1SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Frances Ruth Brandon
Notified on:19 October 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:160 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-07-18Address

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

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-06-16Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-07Resolution

Resolution.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Resolution

Resolution.

Download
2018-02-11Officers

Appoint person director company with name date.

Download
2018-02-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.