UKBizDB.co.uk

BEEVER AND STRUTHERS SERVICES LIMITED

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

This company is commonly known as Beever And Struthers Services Limited. The company was founded 27 years ago and was given the registration number 03228894. The firm's registered office is in MANCHESTER. You can find them at St Georges House, 215/219 Chester Road, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BEEVER AND STRUTHERS SERVICES LIMITED
Company Number:03228894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St Georges House, 215/219 Chester Road, Manchester, M15 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director30 September 2018Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director30 September 2018Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary24 July 1996Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Secretary23 September 1996Active
Woodlands 5 Moorwood Drive, Sale, M33 4QB

Director19 June 1998Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director24 July 1996Active
9, Holly Dene Drive, Lostock, Bolton, BL6 4NP

Director19 June 1998Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director22 June 2007Active
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE

Director23 September 1996Active

People with Significant Control

Mrs Caroline Ruth Monk
Notified on:30 September 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:C/O Beever And Struthers, One Express, Manchester, England, M4 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Maria Margaret Hallows
Notified on:30 September 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:C/O Beever And Struthers, One Express, Manchester, England, M4 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Richard Wilson
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:St George's House, 215-219 Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Address

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

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.