UKBizDB.co.uk

BEAVERS ARTS LIMITED

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

This company is commonly known as Beavers Arts Limited. The company was founded 36 years ago and was given the registration number 02143658. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:BEAVERS ARTS LIMITED
Company Number:02143658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Secretary27 February 2016Active
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ

Director07 October 2017Active
58, Miles Green Road, Bignall End, United Kingdom, ST7 8LQ

Director01 November 2022Active
Lower Straad Cottage, Straad, Rothesay, Scotland, PA20 0QF

Director20 October 2012Active
38, Silverdale Road, Wolstanton, Newcastle, England, ST5 8BE

Director05 October 2013Active
7 Elstree Grove, Birches Head, Stoke On Trent, ST1 6UB

Secretary-Active
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ

Secretary02 October 2010Active
122 Hassell Street, Newcastle, ST5 1BB

Secretary11 February 1992Active
72, Hartshill Road, Stoke On Trent, Great Britain, ST4 7RB

Secretary27 September 2014Active
Porthill Lodge, High Street, Wolstanton, Newcastle, ST5 0EZ

Director27 November 2015Active
8 Beaufort Road, Sheffield, S10 2ST

Director21 January 1997Active
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ

Director26 October 2009Active
132 Hassell Street, Newcastle, ST5 1BB

Director-Active
86 Stanley Road, Old Trafford, Manchester, M16 9DH

Director31 January 2003Active
86 Stanley Road, Old Trafford, Manchester, M16 9DH

Director27 January 2001Active
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ

Director02 October 2010Active
122 Hassell Street, Newcastle, ST5 1BB

Director-Active
8 St Albans Crescent, Woodford Green, IG8 9EH

Director21 January 1997Active
122 Hassell Street, Newcastle, ST5 1BB

Director-Active
68 Davison Street, Cobridge, Stoke On Trent, ST6 2EX

Director15 November 2001Active
19, Barracks Square, Barracks Road, Newcastle Under Lyme, United Kingdom, ST5 1LG

Director02 October 2010Active
4 Colenso Way, Colenso Way, Newcastle, England, ST5 8SJ

Director27 September 2014Active
44 London Road, Chesterton, Newcastle-U-Lyme, ST5 7EL

Director15 November 2001Active
16 Barracks Square, Barracks Road, Newcastle, ST5 1LG

Director26 October 2009Active
22 Blair Road, Manchester, M16 8NS

Director27 January 2001Active
113 Park Terrace, Leycett, Newcastle Under Lyme, ST5 6AE

Director01 March 2006Active
27 La Crosse Terrace, Glasgow, G12 8EX

Director23 September 2006Active
Winkfield, St Julians Avenue, Ludlow, SY8 1ET

Director21 January 1997Active
5, Carriers Road, Cranbrook, England, TN17 3JP

Director26 September 2014Active

People with Significant Control

Ms Alexandra Melisse Amanda Scott
Notified on:07 June 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Officers

Appoint person director company with name date.

Download
2016-03-01Officers

Appoint person secretary company with name date.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.