This company is commonly known as Beaumont Forest Products Limited. The company was founded 36 years ago and was given the registration number 02142314. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | BEAUMONT FOREST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02142314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland, | Corporate Secretary | 30 June 2014 | Active |
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW | Director | 27 June 2023 | Active |
35 Granville Road, High Barnet, Barnet, EN5 4DS | Secretary | - | Active |
15 Wepham Close, Hayes, UB4 9YG | Secretary | 25 January 1994 | Active |
18 Richmond Road, Corby, NN17 1TG | Director | 03 February 1994 | Active |
17, Ravenscroft Park, High Barnet, Barnet, Great Britain, EN5 4ND | Director | - | Active |
PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, United Kingdom, OX4 9JF | Director | 30 June 2014 | Active |
1st Floor, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG | Director | 02 April 2019 | Active |
88 Westmoor Road, Enfield, EN3 7LF | Director | 05 December 1991 | Active |
56 Mancroft Road, Caddington, Luton, LU1 4EL | Director | - | Active |
145 Browning Road, Enfield, EN2 0HJ | Director | - | Active |
15 Wepham Close, Hayes, UB4 9YG | Director | 05 December 1991 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 30 June 2014 | Active |
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW | Director | 24 March 2016 | Active |
41, Jubilee Walk, Kings Langley, United Kingdom, WD4 8FH | Director | - | Active |
Beaumont Forest Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, England, OX4 9JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge part. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Officers | Change corporate secretary company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.