BELLE VUE RESTORATIONS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Belle Vue Restorations Limited. The company was founded 18 years ago and was given the registration number 05706121. The firm's registered office is in SHREWSBURY. You can find them at Belle Vue Restorations Green Lane, Upper Road, Meole Brace, Shrewsbury, Shropshire. This company's SIC code is 31090 - Manufacture of other furniture.
Company Information
Name | : | BELLE VUE RESTORATIONS LIMITED |
---|
Company Number | : | 05706121 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 10 February 2006 |
---|
End of financial year | : | 28 February 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 31090 - Manufacture of other furniture
|
---|
Office Address & Contact
Registered Address | : | Belle Vue Restorations Green Lane, Upper Road, Meole Brace, Shrewsbury, Shropshire, SY3 9JH |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
23 Beeches Drive, Bayston Hill, Shrewsbury, SY3 0PQ | Secretary | 10 February 2006 | Active |
23 Beeches Drive, Bayston Hill, Shrewsbury, SY3 0PQ | Director | 10 February 2006 | Active |
6 Larkhill Road, Copthorne, Shrewsbury, United Kingdom, SY3 8XS | Director | 10 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 2006 | Active |
People with Significant Control
Mrs Nicola Kenyon Handbury-Madin |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Green Lane, Upper Road, Shrewsbury, England, SY3 9JH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Peter John Grady |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Green Lane, Upper Road, Shrewsbury, England, SY3 9JH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Edward Joseph Raleigh Handbury-Madin |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | September 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Green Lane, Upper Road, Shrewsbury, England, SY3 9JH |
---|
Nature of control | : | - Significant influence or control
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)