UKBizDB.co.uk

BEECH'S GARAGE (1983) LTD

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

This company is commonly known as Beech's Garage (1983) Ltd. The company was founded 40 years ago and was given the registration number 01720888. The firm's registered office is in BELPER. You can find them at Hrvs Group Ripley Road, Sawmills, Belper, Derbyshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BEECH'S GARAGE (1983) LTD
Company Number:01720888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1983
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Hrvs Group Ripley Road, Sawmills, Belper, Derbyshire, England, DE56 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Secretary01 January 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director01 January 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director01 August 2021Active
C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB

Director16 July 2021Active
Shelton New Road, Cliffe Vale, Stoke On Trent, ST4 7DL

Secretary-Active
Hrvs Group, Ripley Road, Sawmills, Belper, England, DE56 2JR

Secretary22 March 2016Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director31 December 2020Active
Shelton New Road, Cliffe Vale, Stoke On Trent, ST4 7DL

Director-Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director31 December 2020Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director20 December 2017Active
Hrvs Group, Ripley Road, Sawmills, Belper, England, DE56 2JR

Director09 June 2016Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director22 March 2016Active
Hrvs Group, Ripley Road, Sawmills, Belper, England, DE56 2JR

Director22 March 2016Active
St Claire, Limes Avenue, Longsdon, ST9 9QE

Director-Active
Hrvs Group, Ripley Road, Sawmills, Belper, England, DE56 2JR

Director22 March 2016Active

People with Significant Control

Man Truck And Bus Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Frankland Road, Frankland Road, Swindon, England, SN5 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Hrvs Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ripley Road, Sawmills, Belper, United Kingdom, DE56 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Gazette

Gazette dissolved liquidation.

Download
2023-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-05Address

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

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Change account reference date company current extended.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-12Resolution

Resolution.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Address

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

Download
2021-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.