This company is commonly known as Beth Morgan Design Limited. The company was founded 60 years ago and was given the registration number 00767998. The firm's registered office is in MANCHESTER. You can find them at Unit 10 Clarence Avenue, Trafford Park, Manchester, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | BETH MORGAN DESIGN LIMITED |
---|---|---|
Company Number | : | 00767998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1963 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Clarence Avenue, Trafford Park, Manchester, England, M17 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Row Of Trees Farm, 1 Carr Lane, Alderley Edge, SK9 7SL | Secretary | 20 April 1999 | Active |
Unit 10, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS | Director | 21 August 2023 | Active |
Unit 10, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS | Director | 21 October 2021 | Active |
Row Of Trees Farm, 1 Carr Lane, Alderley Edge, SK9 7SL | Director | 20 April 1999 | Active |
65 Bramhall Lane South, Bramhall, Stockport, SK7 2EG | Secretary | - | Active |
7 Mentmore Gardens, Appleton, Warrington, WA4 3HF | Director | 01 April 2005 | Active |
50 Red Bank, Manchester, M4 4HF | Director | 10 June 2011 | Active |
65 Bramhall Lane South, Bramhall, Stockport, SK7 2EG | Director | - | Active |
65 Bramhall Lane South, Bramhall, Stockport, SK7 2EG | Director | 20 April 1999 | Active |
65 Bramhall Lane South, Bramhall, Stockport, SK7 2EG | Director | - | Active |
Unit 10, Clarence Avenue, Trafford Park, Manchester, England, M17 1QS | Director | 10 June 2011 | Active |
Boardman Bros Limited | ||
Notified on | : | 21 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Clarence Avenue, Manchester, England, M17 1QS |
Nature of control | : |
|
Mr Philip John Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Clarence Avenue, Manchester, England, M17 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.