UKBizDB.co.uk

BEECHWOOD LTD

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

This company is commonly known as Beechwood Ltd. The company was founded 21 years ago and was given the registration number 04434397. The firm's registered office is in NEWPORT CITY. You can find them at 268 Corporation Road, , Newport City, Gwent, South Wales. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEECHWOOD LTD
Company Number:04434397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 January 2013
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:268 Corporation Road, Newport City, Gwent, South Wales, Wales, NP19 0DZ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Chambers, 44 Bailey Street, Newport, Wales, NP20 4DJ

Secretary24 April 2009Active
1, Devon Place, Newport Gwent, Uk, NP20 4NU

Secretary18 July 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary09 May 2002Active
268, Corporation Road, Newport City, Wales,

Director25 November 2020Active
14 Hornbeam Walk, Bassaleg, Newport, NP10 8PW

Director01 May 2006Active
14 Hornbeam Walk, Bassaleg, Newport, NP10 8PW

Director01 April 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director09 May 2002Active
Bailey Chambers, 44 Bailey Street, Newport, Wales, NP20 4DJ

Director07 May 2010Active
Bailey Chambers, 44 Bailey Street, Newport, Wales, NP20 4DJ

Director24 April 2009Active
1, Devon Place, Newport Gwent, Uk, NP20 4NU

Director18 July 2002Active
1, Devon Place, Newport Gwent, Uk, NP20 4NU

Director01 May 2004Active

People with Significant Control

Lord Sean Thomas Arthur Rafferty
Notified on:28 April 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:268, Corporation Road, Newport City, United Kingdom, NP19 0DZ
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 (7 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
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2021-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-11-27Gazette

Gazette filings brought up to date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Address

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

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2016-04-08Annual return

Annual return company with made up date.

Download
2015-03-28Gazette

Gazette filings brought up to date.

Download
2015-02-03Gazette

Gazette notice compulsory.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Officers

Termination director company with name.

Download
2014-07-10Officers

Termination director company with name.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-07-27Mortgage

Mortgage create with deed with charge number.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Officers

Change person director company with change date.

Download
2013-05-15Officers

Change person secretary company with change date.

Download
2013-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.