UKBizDB.co.uk

BEVERLEY VENEERS LIMITED

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

This company is commonly known as Beverley Veneers Limited. The company was founded 42 years ago and was given the registration number 01632099. The firm's registered office is in WEST BROMWICH. You can find them at Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:BEVERLEY VENEERS LIMITED
Company Number:01632099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, United Kingdom, B70 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands, Hay Lane, Longdon Green, Rugeley, England, WS15 4QG

Director27 June 2013Active
45 Tunis Road, London, W12 7EZ

Secretary01 June 2007Active
52 Windsor Road, Hull, HU5 4HE

Secretary-Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary31 October 2007Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Secretary30 April 1999Active
Helensgate House, Carr Lane, Weel, Beverley, United Kingdom, HU17 0SQ

Secretary01 July 2013Active
Cyndene House, Asselby, Goole, DN14 7HE

Director24 June 2009Active
Baslow House, Main Street Skirlaugh, Hull, HU11 5AA

Director01 January 1994Active
Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, United Kingdom, B70 0DG

Director09 June 2021Active
36 Greenstiles Lane, Swanland, HU14 3NH

Director18 June 1999Active
45 Tunis Road, London, W12 7EZ

Director01 June 2007Active
52 Windsor Road, Hull, HU5 4HE

Director-Active
52 Windsor Road, Hull, HU5 4HE

Director31 January 1992Active
Helensgate, Carr Lane, Weel, Beverley, England, HU17 0SQ

Director27 June 2013Active
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ

Director06 April 1998Active
36 Greenstiles Lane, Swanland, North Ferriby, HU14 3NH

Director01 November 2003Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director-Active
Fort Alice 19 The Citadel, Fort George St Peter Port, Guernsey, GY1 2SX

Director31 January 1992Active
Ketton House, Ketton, Aldgate, PE9 3TD

Director01 June 2007Active

People with Significant Control

Jukes Group Ltd
Notified on:31 January 2017
Status:Active
Country of residence:England
Address:26a Tamworth Street, Lichfield, Staffordshire, Tamworth Street, Lichfield, England, WS13 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jukes Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26a Tamworth Street, Lichfield, Staffordshire, Tamworth Street, Lichfield, England, WS13 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Andrew Jukes
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Brooklands, Hay Lane, Rugeley, England, WS15 4QG
Nature of control:
  • Significant influence or control

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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Accounts

Accounts with accounts type small.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-11-18Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Change account reference date company current extended.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.