UKBizDB.co.uk

BEAUMONT PATISSERIE HOLDINGS LIMITED

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

This company is commonly known as Beaumont Patisserie Holdings Limited. The company was founded 18 years ago and was given the registration number 05481849. The firm's registered office is in TANWORTH IN ARDEN. You can find them at Beaumont Hill Farm, Broad Lane, Tanworth In Arden, Solihull. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BEAUMONT PATISSERIE HOLDINGS LIMITED
Company Number:05481849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Beaumont Hill Farm, Broad Lane, Tanworth In Arden, Solihull, B94 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont Hill Farm, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5DN

Director15 February 2022Active
9 Crawley's Close, Ullenhall, Henley-In-Arden, England, B95 5PG

Director16 October 2017Active
Beaumont Hill Farm, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5DN

Secretary15 June 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary15 June 2005Active
15 Felstead Close, Dosthill, Tamworth, B77 1QD

Director15 June 2005Active
3 Falcon, Quarry Hill, Tamworth, B77 5DN

Director15 June 2005Active
Beaumont Hill Farm, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5DN

Director15 June 2005Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director15 June 2005Active

People with Significant Control

Sje Group Limited
Notified on:15 January 2021
Status:Active
Country of residence:England
Address:Beaumont Hill Farm, Broad Lane, Solihull, England, B94 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yavor Kostadinov
Notified on:16 October 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:9 Crowley's Close, Ullenhall, Henley-In-Arden, England, B95 5PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve John Evans
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Beaumont Hill Farm, Broad Lane, Solihull, England, B94 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Insolvency

Liquidation disclaimer notice.

Download
2022-09-02Address

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

Download
2022-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Persons with significant control

Change to a person with significant control without name date.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.