UKBizDB.co.uk

BEVERIDGE FLOORING LIMITED

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

This company is commonly known as Beveridge Flooring Limited. The company was founded 19 years ago and was given the registration number 05363749. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hampshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:BEVERIDGE FLOORING LIMITED
Company Number:05363749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Secretary04 January 2007Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director01 April 2007Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director18 February 2005Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director25 March 2008Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director11 December 2006Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director25 March 2008Active
Bevois Farm, Lacey's Lane, Niton, PO38 2DN

Secretary18 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 February 2005Active
Tml House, 1a The Anchorage, Gosport, PO12 1LY

Director25 March 2008Active
Bevois Farm, Lacey's Lane, Niton, PO38 2DN

Director11 December 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 February 2005Active

People with Significant Control

Mr Peter Alan Beveridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diane Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Tml House, Gosport, PO12 1LY
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Resolution

Resolution.

Download
2013-11-05Capital

Capital allotment shares.

Download
2013-11-05Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.