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.
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 | : |
|
Registered Address | : | Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, ST5 0EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Secretary | 27 February 2016 | Active |
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 07 October 2017 | Active |
58, Miles Green Road, Bignall End, United Kingdom, ST7 8LQ | Director | 01 November 2022 | Active |
Lower Straad Cottage, Straad, Rothesay, Scotland, PA20 0QF | Director | 20 October 2012 | Active |
38, Silverdale Road, Wolstanton, Newcastle, England, ST5 8BE | Director | 05 October 2013 | Active |
7 Elstree Grove, Birches Head, Stoke On Trent, ST1 6UB | Secretary | - | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ | Secretary | 02 October 2010 | Active |
122 Hassell Street, Newcastle, ST5 1BB | Secretary | 11 February 1992 | Active |
72, Hartshill Road, Stoke On Trent, Great Britain, ST4 7RB | Secretary | 27 September 2014 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, ST5 0EZ | Director | 27 November 2015 | Active |
8 Beaufort Road, Sheffield, S10 2ST | Director | 21 January 1997 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ | Director | 26 October 2009 | Active |
132 Hassell Street, Newcastle, ST5 1BB | Director | - | Active |
86 Stanley Road, Old Trafford, Manchester, M16 9DH | Director | 31 January 2003 | Active |
86 Stanley Road, Old Trafford, Manchester, M16 9DH | Director | 27 January 2001 | Active |
Porthill Lodge, High Street, Wolstanton, Newcastle, England, ST5 0EZ | Director | 02 October 2010 | Active |
122 Hassell Street, Newcastle, ST5 1BB | Director | - | Active |
8 St Albans Crescent, Woodford Green, IG8 9EH | Director | 21 January 1997 | Active |
122 Hassell Street, Newcastle, ST5 1BB | Director | - | Active |
68 Davison Street, Cobridge, Stoke On Trent, ST6 2EX | Director | 15 November 2001 | Active |
19, Barracks Square, Barracks Road, Newcastle Under Lyme, United Kingdom, ST5 1LG | Director | 02 October 2010 | Active |
4 Colenso Way, Colenso Way, Newcastle, England, ST5 8SJ | Director | 27 September 2014 | Active |
44 London Road, Chesterton, Newcastle-U-Lyme, ST5 7EL | Director | 15 November 2001 | Active |
16 Barracks Square, Barracks Road, Newcastle, ST5 1LG | Director | 26 October 2009 | Active |
22 Blair Road, Manchester, M16 8NS | Director | 27 January 2001 | Active |
113 Park Terrace, Leycett, Newcastle Under Lyme, ST5 6AE | Director | 01 March 2006 | Active |
27 La Crosse Terrace, Glasgow, G12 8EX | Director | 23 September 2006 | Active |
Winkfield, St Julians Avenue, Ludlow, SY8 1ET | Director | 21 January 1997 | Active |
5, Carriers Road, Cranbrook, England, TN17 3JP | Director | 26 September 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
2016-03-01 | Officers | Appoint person secretary company with name date. | Download |
2016-03-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.