This company is commonly known as Beesley's Outfitters Limited. The company was founded 51 years ago and was given the registration number 01081654. The firm's registered office is in WINDSOR. You can find them at 14 St. Leonards Road, , Windsor, Berkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BEESLEY'S OUTFITTERS LIMITED |
---|---|---|
Company Number | : | 01081654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1972 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 St. Leonards Road, Windsor, Berkshire, SL4 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, St Leonards Road, Windsor, England, SL4 3BW | Secretary | 28 May 2008 | Active |
14, St. Leonards Road, Windsor, England, SL4 3BW | Director | - | Active |
14, St. Leonards Road, Windsor, SL4 3BW | Director | 16 June 2016 | Active |
Clyne Lodge St Marys Hill, Sunninghill, Ascot, SL5 9AP | Secretary | - | Active |
367a Finchampstead Road, Finchampstead, Wokingham, RG40 3JU | Director | - | Active |
Glebe Cottage Church Lane, Warfield, Bracknell, RG12 6EG | Director | - | Active |
14, St. Leonards Road, Windsor, England, SL4 3BW | Director | - | Active |
Ivy Cottage North Street, Winkfield, Windsor, SL4 4TF | Director | 06 April 1994 | Active |
Robin Cottage, Lovel Road Winkfield, Windsor, SL4 2EU | Director | 06 April 1995 | Active |
3 Berkeley Court, London Road, Guildford, GU1 1SN | Director | 01 February 2007 | Active |
55 The Hatches, Frimley Green, Camberley, GU16 6HG | Director | 06 April 1997 | Active |
Mrs Janet Elizabeth Cottrell | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | 14, St. Leonards Road, Windsor, SL4 3BW |
Nature of control | : |
|
Mr John Homer Beesley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clyne Lodge, St. Marys Hill, Ascot, England, SL5 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Capital | Capital name of class of shares. | Download |
2024-04-07 | Incorporation | Memorandum articles. | Download |
2024-04-07 | Resolution | Resolution. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.