UKBizDB.co.uk

BEERS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Fore Street, Kingsbridge, Devon, TQ7 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1AA

Director01 June 2015Active
29, Fore Street, Kingsbridge, Devon, United Kingdom, TQ7 1AA

Director01 June 2015Active
Windy Ridge, Woodleigh, Kingsbridge, TQ7 4DQ

Secretary26 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2000Active
25 Vincents Road, Kingsbridge, TQ7 IRR

Director26 May 2000Active
15 Priory View, Cornworthy, Totnes, TQ9 7HN

Director24 January 2003Active
Windy Ridge, Woodleigh, Kingsbridge, TQ7 4DQ

Director24 January 2003Active
Spring Garden, Lower Down, Bovey Tracey, Newton Abbot, Uk, TQ13 9LF

Director26 May 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-10-17Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.