This company is commonly known as Beaver Cars Limited. The company was founded 24 years ago and was given the registration number 03871600. The firm's registered office is in HORSHAM. You can find them at Solo House The Courtyard, London Road, Horsham, West Sussex. This company's SIC code is 49320 - Taxi operation.
Name | : | BEAVER CARS LIMITED |
---|---|---|
Company Number | : | 03871600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Secretary | 04 November 1999 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Director | 04 November 1999 | Active |
Solo House, The Courtyard, London Road, Horsham, RH12 1AT | Director | 04 November 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 04 November 1999 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 04 November 1999 | Active |
Mr Mathew Stuart Peskett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Solo House, The Courtyard, Horsham, RH12 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-09 | Resolution | Resolution. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.