UKBizDB.co.uk

BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED

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

This company is commonly known as Beveridge Associates Partnership Limited. The company was founded 14 years ago and was given the registration number 07028374. The firm's registered office is in ROMFORD. You can find them at Regency House Station Road, Harold Wood, Romford, Essex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BEVERIDGE ASSOCIATES PARTNERSHIP LIMITED
Company Number:07028374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Regency House Station Road, Harold Wood, Romford, Essex, RM3 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regency House, Station Road, Harold Wood, Romford, RM3 0BS

Director01 May 2021Active
Luxters, Church Road, Ramsden Bellhouse, CM11 1RH

Director24 September 2009Active
May Cottage, Fen Lane, North Ockendon, Upminster, RM14 2UB

Director24 September 2009Active
26, Suttons Lane, Hornchurch, RM12 6RL

Director24 September 2009Active
88, Hall Lane, Upminster, RM14 1AQ

Director24 September 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director24 September 2009Active

People with Significant Control

Mr Alexander Graeme Foreman
Notified on:03 April 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT
Nature of control:
  • Significant influence or control
Mr Gary Ronald Paxton
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Regency House, Station Road, Romford, RM3 0BS
Nature of control:
  • Significant influence or control
Mr Alex Foreman
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Regency House, Station Road, Romford, RM3 0BS
Nature of control:
  • Significant influence or control
Mr Neil David Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Regency House, Station Road, Romford, RM3 0BS
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 (6 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
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Capital

Capital name of class of shares.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-07Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.