This company is commonly known as Beverley Artistes Agency Limited. The company was founded 57 years ago and was given the registration number 00899021. The firm's registered office is in HOUGHTON LE SPRING. You can find them at Beverley House 14 Beatrice Terrace, Shiwey Road, Houghton Le Spring, Tyne & Wear. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BEVERLEY ARTISTES AGENCY LIMITED |
---|---|---|
Company Number | : | 00899021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1967 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beverley House 14 Beatrice Terrace, Shiwey Road, Houghton Le Spring, Tyne & Wear, DH4 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138 Norham Avenue North, South Shields, NE34 7SU | Director | - | Active |
14 Browning Hill, Coxhoe, DH6 4HB | Director | 01 November 2006 | Active |
74 The Generals Wood, Washington, NE38 9BW | Secretary | - | Active |
Lumley Snooker & Social Club, Front Street, Chester Le Street, DH3 4JB | Secretary | 27 April 2007 | Active |
8 Birkdale, South Bents, Whitburn, SR6 8AT | Director | - | Active |
9 Southcliffe, Whitley Bay, NE26 2PB | Director | - | Active |
74 The Generals Wood, Washington, NE38 9BW | Director | - | Active |
Corby House, School Road East Rainton, Houghton Le Spring, DH5 9QN | Director | 06 April 1991 | Active |
14 Browning Hill, Coxhoe, DH6 4HB | Director | 01 May 2003 | Active |
Lumley Snooker & Social Club, Front Street, Chester Le Street, DH3 4JB | Director | 01 November 2006 | Active |
Mrs Beverley Jane Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 138, Norham Avenue North, South Shields, United Kingdom, NE34 7SU |
Nature of control | : |
|
Mr Paul Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Browning Hill, Durham, United Kingdom, DH6 4HB |
Nature of control | : |
|
Mrs Beverley Tiffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lumley Sbooker And Social Club, Front Street, Chester Le Street, United Kingdom, DH3 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Termination secretary company with name termination date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.