UKBizDB.co.uk

BEECHWOOD ASSOCIATES (UK) LIMITED

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

This company is commonly known as Beechwood Associates (uk) Limited. The company was founded 21 years ago and was given the registration number 04512034. The firm's registered office is in COVENTRY. You can find them at 12 Duggins Lane, , Coventry, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BEECHWOOD ASSOCIATES (UK) LIMITED
Company Number:04512034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Duggins Lane, Coventry, CV4 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbots House, Priory Gardens, Chesterton, Peterborough, England, PE7 3UB

Secretary31 March 2021Active
Abbots House, Priory Gardens, Chesterton, Peterborough, England, PE7 3UB

Director31 March 2021Active
202 Beechwood Avenue, Coventry, CV5 6FW

Secretary15 August 2002Active
23 Bromleigh Drive, Coventry, CV2 5LW

Secretary15 August 2002Active
12 Duggins Lane, Coventry, CV4 9GN

Secretary28 January 2007Active
12 Duggins Lane, Coventry, CV4 9GN

Director01 April 2004Active
Abbots House, Priory Gardens, Chesterton, Peterborough, United Kingdom, PE7 3UB

Director15 August 2002Active
40 St Osburgs Road, Coventry, CV2 4EG

Director15 August 2002Active

People with Significant Control

Mrs Elaine Stowers Upton
Notified on:28 October 2022
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Abbots House, Priory Gardens, Peterborough, England, PE7 3UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Noel Upton
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Abbots House, Priory Gardens, Peterborough, England, PE7 3UB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Patrick Mooney
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Abbots House, Priory Gardens, Peterborough, England, PE7 3UB
Nature of control:
  • Ownership of shares 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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-10-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Address

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

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.