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.
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 | : |
|
Registered Address | : | Beaumont Hill Farm, Broad Lane, Tanworth In Arden, Solihull, B94 5DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont Hill Farm, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5DN | Director | 15 February 2022 | Active |
9 Crawley's Close, Ullenhall, Henley-In-Arden, England, B95 5PG | Director | 16 October 2017 | Active |
Beaumont Hill Farm, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5DN | Secretary | 15 June 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 15 June 2005 | Active |
15 Felstead Close, Dosthill, Tamworth, B77 1QD | Director | 15 June 2005 | Active |
3 Falcon, Quarry Hill, Tamworth, B77 5DN | Director | 15 June 2005 | Active |
Beaumont Hill Farm, Broad Lane, Tanworth-In-Arden, Solihull, England, B94 5DN | Director | 15 June 2005 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 15 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-09-05 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.