This company is commonly known as Beswick Resources Ltd. The company was founded 21 years ago and was given the registration number 04575758. The firm's registered office is in HALESOWEN. You can find them at Meriden House, 6 Great Cornbow, Halesowen, West Midlands. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | BESWICK RESOURCES LTD |
---|---|---|
Company Number | : | 04575758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Secretary | 31 January 2014 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 22 July 2022 | Active |
Gorsty Hayes Manor House West, Haywood Drive Tettenhall, Wolverhampton, WV6 8RF | Director | 29 October 2002 | Active |
Gorsty Hayes Manor House West, Haywood Drive Tettenhall, Wolverhampton, WV6 8RF | Secretary | 29 October 2002 | Active |
Gorsty Hayes Manor, West, Haywood Drive, Wolverhampton, United Kingdom, WV6 8RF | Secretary | 22 July 2011 | Active |
1, Gwenda Works, Legge Lane, Birmingham, United Kingdom, B1 3LD | Director | 22 July 2011 | Active |
6, Hinckes Road, Wolverhampton, England, WV6 8RJ | Director | 01 September 2015 | Active |
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB | Director | 27 March 2014 | Active |
Gorsty Hayes Manor House West, Haywood Drive Tettenhall, Wolverhampton, WV6 8RF | Director | 29 October 2002 | Active |
Gorsty Hayes Manor House, West, Haywood Drive, Wolverhampton, England, WV6 8RF | Director | 14 December 2012 | Active |
Mr Thomas Joseph Harvey-Beswick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gorsty Hayes Manor House West, Haywood Drive, Wolverhampton, England, WV6 8RF |
Nature of control | : |
|
Beswick Consultancy Pension | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gorsty Hayes Manor House West, Haywood Drive, Wolverhampton, England, WV6 8RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person secretary company with change date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.