UKBizDB.co.uk

BEECH HOUSE (SOUTHAMPTON) LIMITED

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

This company is commonly known as Beech House (southampton) Limited. The company was founded 14 years ago and was given the registration number 07033280. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEECH HOUSE (SOUTHAMPTON) LIMITED
Company Number:07033280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
64, West End Road, Bitterne, Southampton, SO18 6TG

Director21 October 2009Active
64, West End Road, Bitterne, Southampton, SO18 6TG

Director21 October 2009Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director06 July 2017Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director06 July 2017Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
Northdown House, Northdown Road, Bideford, EX39 3LT

Director29 September 2009Active

People with Significant Control

Independent Vetcare Limited
Notified on:06 July 2017
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Right to appoint and remove directors
Mr Graham Campbell
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyn Mary Campbell
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Station House East, Ashley Avenue, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Change account reference date company previous extended.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts amended with accounts type dormant.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.