This company is commonly known as Bee Fold Developments Limited. The company was founded 21 years ago and was given the registration number 04602768. The firm's registered office is in CHORLEY. You can find them at 41 St. Thomas's Road, , Chorley, . This company's SIC code is 41100 - Development of building projects.
Name | : | BEE FOLD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04602768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 St. Thomas's Road, Chorley, England, PR7 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Woodlands Drive, Atherton, Manchester, England, M46 9HH | Secretary | 18 November 2011 | Active |
41, St. Thomas's Road, Chorley, England, PR7 1JE | Director | 29 January 2007 | Active |
41, St. Thomas's Road, Chorley, England, PR7 1JE | Director | 27 November 2002 | Active |
616, Manchester Road, Westhoughton, Bolton, United Kingdom, BL5 3JD | Secretary | 27 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 November 2002 | Active |
Wimborne House, Bluestone Lane, Mawdesley, L40 2RB | Director | 27 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 November 2002 | Active |
Mr John Edward Silcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wimborne House, Bluestone Lane, Mawdesley, United Kingdom, L40 2RB |
Nature of control | : |
|
Mr Sam Lancaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Woodlands Drive, Manchester, England, M46 9HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Change person secretary company with change date. | Download |
2018-12-10 | Address | Change sail address company with old address new address. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.