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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bailey Chambers, 44 Bailey Street, Newport, Wales, NP20 4DJ | Secretary | 24 April 2009 | Active |
1, Devon Place, Newport Gwent, Uk, NP20 4NU | Secretary | 18 July 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 09 May 2002 | Active |
268, Corporation Road, Newport City, Wales, | Director | 25 November 2020 | Active |
14 Hornbeam Walk, Bassaleg, Newport, NP10 8PW | Director | 01 May 2006 | Active |
14 Hornbeam Walk, Bassaleg, Newport, NP10 8PW | Director | 01 April 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 09 May 2002 | Active |
Bailey Chambers, 44 Bailey Street, Newport, Wales, NP20 4DJ | Director | 07 May 2010 | Active |
Bailey Chambers, 44 Bailey Street, Newport, Wales, NP20 4DJ | Director | 24 April 2009 | Active |
1, Devon Place, Newport Gwent, Uk, NP20 4NU | Director | 18 July 2002 | Active |
1, Devon Place, Newport Gwent, Uk, NP20 4NU | Director | 01 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-06-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-11-27 | Gazette | Gazette filings brought up to date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2016-04-08 | Annual return | Annual return company with made up date. | Download |
2015-03-28 | Gazette | Gazette filings brought up to date. | Download |
2015-02-03 | Gazette | Gazette notice compulsory. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Officers | Termination director company with name. | Download |
2014-07-10 | Officers | Termination director company with name. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-27 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-15 | Officers | Change person director company with change date. | Download |
2013-05-15 | Officers | Change person secretary company with change date. | Download |
2013-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.