UKBizDB.co.uk

BEGBIES CHETTLE AGAR LIMITED

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

This company is commonly known as Begbies Chettle Agar Limited. The company was founded 21 years ago and was given the registration number 04472680. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BEGBIES CHETTLE AGAR LIMITED
Company Number:04472680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:9 Bonhill Street, London, EC2A 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Bonhill Street, London, EC2A 4DJ

Director20 November 2023Active
9, Bonhill Street, London, EC2A 4DJ

Director24 August 2017Active
9, Bonhill Street, London, EC2A 4DJ

Director24 August 2017Active
9, Bonhill Street, London, EC2A 4DJ

Director01 May 2015Active
9, Bonhill Street, London, EC2A 4DJ

Director28 June 2002Active
9, Bonhill Street, London, EC2A 4DJ

Director07 April 2017Active
9, Bonhill Street, London, England, EC2A 4DJ

Director01 May 2015Active
9, Bonhill Street, London, EC2A 4DJ

Director01 April 2006Active
9, Bonhill Street, London, England, EC2A 4DJ

Director01 May 2015Active
9, Bonhill Street, London, EC2A 4DJ

Director22 December 2010Active
9, Bonhill Street, London, EC2A 4DJ

Director01 April 2006Active
31 Cromwell Grove, London, W6 7RQ

Secretary28 June 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary28 June 2002Active
9, Bonhill Street, London, England, EC2A 4DJ

Director01 May 2015Active
69 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ER

Director01 August 2002Active
1st Floor, Epworth House, 25 City Road, London, EC1Y 1AR

Director02 April 2012Active
31 Cromwell Grove, London, W6 7RQ

Director28 June 2002Active
Clevedge House, North Warnborough, Hook, RG29 1ER

Director01 August 2002Active
Oak Lodge, 76 Turner Road, Colchester, CO4 5JY

Director01 April 2006Active
Cavepits House, Marle Place Road, Brenchley, Tonbridge, Great Britain, TN12 7HS

Director02 March 2011Active

People with Significant Control

Peasemoldia Limited
Notified on:24 August 2017
Status:Active
Country of residence:England
Address:9, Bonhill Street, London, England, EC2A 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert George Maples
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:9, Bonhill Street, London, EC2A 4DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lucy Mary Agnes Scott Maples
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:9, Bonhill Street, London, EC2A 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Termination secretary company with name termination date.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.