UKBizDB.co.uk

BEECHDALE COMPUTERS LIMITED

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

This company is commonly known as Beechdale Computers Limited. The company was founded 32 years ago and was given the registration number 02676709. The firm's registered office is in HULL. You can find them at 20 Rise Close, Long Riston, Hull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BEECHDALE COMPUTERS LIMITED
Company Number:02676709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1992
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:20 Rise Close, Long Riston, Hull, England, HU11 5JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Rise Close, Long Riston, HU11 5JE

Director13 January 1992Active
Suite B2, Josephs Well, Hanover Walk, Leeds, LS3 1AB

Secretary13 May 2019Active
6 Croft Park, Woodgates Lane, North Ferriby, HU14 3JX

Secretary13 January 1992Active
20 Rise Close, Long Riston, HU11 5JE

Secretary19 February 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 January 1992Active
Seefeld, 12 Main Street, Brandesburton, Driffield, England, YO25 8RL

Director01 April 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 January 1992Active
6 Croft Park, Woodgates Lane, North Ferriby, HU14 3JX

Director13 January 1992Active
4b Dunswell Road, Cottingham, HU16 4JB

Director13 January 1992Active

People with Significant Control

Mr Peter Ferriby
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Seefeld, 12, Main Street, Driffield, England, YO25 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Barrie Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:20, Rise Close, Hull, England, HU11 5JE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-11-13Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Officers

Termination secretary company with name termination date.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-11Capital

Capital cancellation shares.

Download
2019-11-11Capital

Capital return purchase own shares.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person secretary company with name date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Change person director company with change date.

Download
2014-10-01Address

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

Download

Copyright © 2024. All rights reserved.