UKBizDB.co.uk

BEAULIEU GROUP LIMITED

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

This company is commonly known as Beaulieu Group Limited. The company was founded 8 years ago and was given the registration number 09641692. The firm's registered office is in TENBURY WELLS. You can find them at 81 Teme Street, , Tenbury Wells, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BEAULIEU GROUP LIMITED
Company Number:09641692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:81 Teme Street, Tenbury Wells, England, WR15 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galley House, Moon Lane, Barnet, EN5 5YL

Director05 November 2020Active
Brookwood, Monkmead Lane, West Chiltington, England, RH20 2NH

Director16 June 2015Active
19 Gloucester Way, Bewdley, England, DY12 1QF

Director16 June 2015Active

People with Significant Control

Mr Paul Andrew Martin
Notified on:16 June 2017
Status:Active
Date of birth:April 1965
Nationality:British
Address:Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Address

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

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Address

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

Download
2019-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.