This company is commonly known as Beers Limited. The company was founded 24 years ago and was given the registration number 03987932. The firm's registered office is in DEVON. You can find them at 29 Fore Street, Kingsbridge, Devon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BEERS LIMITED |
---|---|---|
Company Number | : | 03987932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Fore Street, Kingsbridge, Devon, TQ7 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1AA | Director | 01 June 2015 | Active |
29, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1AA | Director | 01 June 2015 | Active |
Windy Ridge, Woodleigh, Kingsbridge, TQ7 4DQ | Secretary | 26 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 2000 | Active |
25 Vincents Road, Kingsbridge, TQ7 IRR | Director | 26 May 2000 | Active |
15 Priory View, Cornworthy, Totnes, TQ9 7HN | Director | 24 January 2003 | Active |
Windy Ridge, Woodleigh, Kingsbridge, TQ7 4DQ | Director | 24 January 2003 | Active |
Spring Garden, Lower Down, Bovey Tracey, Newton Abbot, Uk, TQ13 9LF | Director | 26 May 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 May 2000 | Active |
Mr James John Joseph Canning | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Fore Street, Devon, United Kingdom, TQ7 1AA |
Nature of control | : |
|
Mr Michael Ian James Hasler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Fore Street, Kingsbridge, United Kingdom, TQ7 1AA |
Nature of control | : |
|
Mr Richard David Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Fore Street, Kingsbridge, United Kingdom, TQ7 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.