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.
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 | : |
|
Registered Address | : | Regency House Station Road, Harold Wood, Romford, Essex, RM3 0BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, Station Road, Harold Wood, Romford, RM3 0BS | Director | 01 May 2021 | Active |
Luxters, Church Road, Ramsden Bellhouse, CM11 1RH | Director | 24 September 2009 | Active |
May Cottage, Fen Lane, North Ockendon, Upminster, RM14 2UB | Director | 24 September 2009 | Active |
26, Suttons Lane, Hornchurch, RM12 6RL | Director | 24 September 2009 | Active |
88, Hall Lane, Upminster, RM14 1AQ | Director | 24 September 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 24 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Resolution | Resolution. | Download |
2020-10-05 | Capital | Capital name of class of shares. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-08-07 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.