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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brooklands, Hay Lane, Longdon Green, Rugeley, England, WS15 4QG | Director | 27 June 2013 | Active |
45 Tunis Road, London, W12 7EZ | Secretary | 01 June 2007 | Active |
52 Windsor Road, Hull, HU5 4HE | Secretary | - | Active |
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ | Secretary | 31 October 2007 | Active |
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ | Secretary | 30 April 1999 | Active |
Helensgate House, Carr Lane, Weel, Beverley, United Kingdom, HU17 0SQ | Secretary | 01 July 2013 | Active |
Cyndene House, Asselby, Goole, DN14 7HE | Director | 24 June 2009 | Active |
Baslow House, Main Street Skirlaugh, Hull, HU11 5AA | Director | 01 January 1994 | Active |
Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, United Kingdom, B70 0DG | Director | 09 June 2021 | Active |
36 Greenstiles Lane, Swanland, HU14 3NH | Director | 18 June 1999 | Active |
45 Tunis Road, London, W12 7EZ | Director | 01 June 2007 | Active |
52 Windsor Road, Hull, HU5 4HE | Director | - | Active |
52 Windsor Road, Hull, HU5 4HE | Director | 31 January 1992 | Active |
Helensgate, Carr Lane, Weel, Beverley, England, HU17 0SQ | Director | 27 June 2013 | Active |
Helensgate House, Carr Lane Weel, Beverley, HU17 0SQ | Director | 06 April 1998 | Active |
36 Greenstiles Lane, Swanland, North Ferriby, HU14 3NH | Director | 01 November 2003 | Active |
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 | Director | 31 January 1992 | Active |
Ketton House, Ketton, Aldgate, PE9 3TD | Director | 01 June 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Accounts | Accounts with accounts type small. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Change account reference date company current extended. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-17 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.