This company is commonly known as Beechdale Motor Group Limited. The company was founded 41 years ago and was given the registration number 01651061. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | BEECHDALE MOTOR GROUP LIMITED |
---|---|---|
Company Number | : | 01651061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Altyre Way, Humberston, Grimsby, United Kingdom, DN36 4RJ | Director | 16 July 2021 | Active |
Altyre Way, Humberston, Grimsby, United Kingdom, DN36 4RJ | Director | 16 July 2021 | Active |
Hazel Farm, Sydnope Hill,, Matlock, DE4 5LN | Secretary | - | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 10 October 2005 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 01 June 2006 | Active |
St Helen's House, King Street, Derby, England, DE1 3EE | Director | 20 December 2010 | Active |
Hazel Farm, Sydnope Hill,, Matlock, DE4 5LN | Director | - | Active |
Hazel Farm, Sydnope Hill, Two Dales, Matlock, DE4 5LN | Director | - | Active |
Yewtree Farm, Woodside,, Morley, DE7 6DG | Director | - | Active |
Yewtree Farm Woodside, Morley, Derby, DE7 6DG | Director | - | Active |
Read Motor Group Limited | ||
Notified on | : | 16 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Altyre Way, Hewitts Avenue Business Park, Grimsby, England, DN36 4RJ |
Nature of control | : |
|
Mrs Wendy Pamela Oldfield | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Helen's House, King Street, Derby, United Kingdom, DE1 3EE |
Nature of control | : |
|
Mr John Charles Oldfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | St Helen's House, King Street, Derby, DE1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Accounts | Change account reference date company current extended. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-25 | Resolution | Resolution. | Download |
2021-07-25 | Capital | Capital name of class of shares. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.