UKBizDB.co.uk

BEUMER GROUP UK LIMITED

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

This company is commonly known as Beumer Group Uk Limited. The company was founded 14 years ago and was given the registration number 06970756. The firm's registered office is in BARDON HILL. You can find them at Beumer House 9 Cartwright Court, Cartwright Way, Bardon Hill, Leicestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BEUMER GROUP UK LIMITED
Company Number:06970756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Beumer House 9 Cartwright Court, Cartwright Way, Bardon Hill, Leicestershire, LE67 1UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beumer House, L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, United Kingdom, LE65 2AB

Secretary01 November 2009Active
Beumer House, L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, United Kingdom, LE65 2AB

Director01 April 2021Active
Beumer House, L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, United Kingdom, LE65 2AB

Director01 January 2022Active
Beumer House, L1/L2 Ivanhoe Business Park, Smisby Road, Ashby-De-La-Zouch, United Kingdom, LE65 2AB

Director16 March 2020Active
Brampton House, Atch Lench, Evesham, WR11 4SW

Secretary23 July 2009Active
Brampton House, Atch Lench, Evesham, WR11 4SW

Director23 July 2009Active
Beumer House, 9 Cartwright Court, Cartwright Way, Bardon Hill, LE67 1UE

Director22 September 2020Active
Beumer House, 9 Cartwright Court, Cartwright Way, Bardon Hill, England, LE67 1UE

Director01 November 2009Active
Beumer House, 9 Cartwright Court, Cartwright Way, Bardon Hill, England, LE67 1UE

Director01 January 2012Active
Beumer House, 9 Cartwright Court, Cartwright Way, Bardon Hill, LE67 1UE

Director20 May 2019Active
Wilson House, Leicester Road, Ibstock, LE67 6HP

Director01 November 2009Active
L1 & L2, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director01 January 2021Active
Beumer House, 9 Cartwright Court, Cartwright Way, Bardon Hill, LE67 1UE

Director22 September 2020Active
Beumer House, 9 Cartwright Court, Cartwright Way, Bardon Hill, LE67 1UE

Director16 December 2015Active

People with Significant Control

Dr Christoph Beumer
Notified on:17 November 2017
Status:Active
Date of birth:December 1962
Nationality:German
Country of residence:Germany
Address:Oelder Str. 40., 59269, Beckum, Germany,
Nature of control:
  • Significant influence or control
Beumer Group A/S
Notified on:23 July 2016
Status:Active
Country of residence:Denmark
Address:P.O. Pedersens Vej 10, Dk-8200, Aarhus N, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.