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..
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 | : |
|
Registered Address | : | St Georges House, 215/219 Chester Road, Manchester, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 30 September 2018 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 30 September 2018 | Active |
Windsor House, Temple Row, Birmingham, B2 5JX | Nominee Secretary | 24 July 1996 | Active |
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE | Secretary | 23 September 1996 | Active |
Woodlands 5 Moorwood Drive, Sale, M33 4QB | Director | 19 June 1998 | Active |
168 Corporation Street, Birmingham, B4 6TU | Nominee Director | 24 July 1996 | Active |
9, Holly Dene Drive, Lostock, Bolton, BL6 4NP | Director | 19 June 1998 | Active |
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE | Director | 22 June 2007 | Active |
St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE | Director | 23 September 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Change person director company with change date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.