UKBizDB.co.uk

BEECHER PLASTICS (UK) LTD

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

This company is commonly known as Beecher Plastics (uk) Ltd. The company was founded 6 years ago and was given the registration number 11347043. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2b Sherbrook Business Centre Sherbrook Road, Daybrook, Nottingham, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:BEECHER PLASTICS (UK) LTD
Company Number:11347043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 2b Sherbrook Business Centre Sherbrook Road, Daybrook, Nottingham, England, NG5 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b Sherbrook Business Centre, Sherbrook Road, Daybrook, Nottingham, England, NG5 6AT

Director19 December 2019Active
5, Brayford Square, London, E1 0SG

Director26 April 2019Active
24 Arno Vale Rd,Woodthorpe,, 24 Arno Vale Rd,Woodthorpe,, Nottingham,, 24 Arno Vale Rd,Woodthorpe,, Nottingham,, Nottingham, United Kingdom, NG5 4JJ

Director04 May 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director09 April 2019Active

People with Significant Control

Mr Simon Gordon Snow
Notified on:25 May 2023
Status:Active
Date of birth:April 1966
Nationality:British
Address:5, Brayford Square, London, E1 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Slinger
Notified on:19 December 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Unit 2b Sherbrook Business Centre, Sherbrook Road, Nottingham, England, NG5 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Gordon Snow
Notified on:04 May 2018
Status:Active
Date of birth:April 1966
Nationality:British
Address:5, Brayford Square, London, E1 0SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Gazette

Gazette filings brought up to date.

Download
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-05-20Address

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

Download
2022-05-12Persons with significant control

Change to a person with significant control.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.