This company is commonly known as Beaufort Construction (s-in-a) Limited. The company was founded 51 years ago and was given the registration number 01076722. The firm's registered office is in SUTTON IN ASHFIELD. You can find them at Beaufort House, Brierley Park Close, Sutton In Ashfield, Nottinghamshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BEAUFORT CONSTRUCTION (S-IN-A) LIMITED |
---|---|---|
Company Number | : | 01076722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaufort House, Brierley Park Close, Sutton In Ashfield, Nottinghamshire, NG17 3FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaufort House, Brierley Park Close, Sutton In Ashfield, NG17 3FW | Secretary | 24 March 2020 | Active |
Beaufort House, Brierley Park Close, Sutton In Ashfield, NG17 3FW | Director | 20 March 2007 | Active |
8 Grove Road, Sutton In Ashfield, NG17 4LR | Secretary | 01 April 1997 | Active |
10 Church Lane, Sutton In Ashfield, NG17 1EY | Secretary | - | Active |
49 Young Crescent, Sutton In Ashfield, NG17 5GF | Director | - | Active |
33 Woodland Avenue, Huthwaite, Sutton In Ashfield, NG17 2QH | Director | - | Active |
25 Woodland Road, Forest Town, Mansfield, NG19 0EN | Director | 01 April 1997 | Active |
25 Woodland Road, Forest Town, Mansfield, NG19 0EN | Director | - | Active |
217 Alfreton Road, Sutton In Ashfield, NG17 1JP | Director | - | Active |
10 Church Lane, Sutton In Ashfield, NG17 1EY | Director | - | Active |
Beech Cottage, 4, Will Scarlet Close, Blidworth, Mansfield, England, NG21 0NJ | Director | 15 September 2014 | Active |
21 Briar Lane, Mansfield, NG18 3HS | Director | 01 April 1997 | Active |
21 Briar Lane, Mansfield, NG18 3HS | Director | - | Active |
Darren Ailward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Birkland Drive, Mansfield, England, NG21 9LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-24 | Officers | Appoint person secretary company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type small. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-28 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
2014-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.