This company is commonly known as Bevie Handcraft Uk Limited. The company was founded 40 years ago and was given the registration number 01805952. The firm's registered office is in ELLESMERE PORT. You can find them at Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BEVIE HANDCRAFT UK LIMITED |
---|---|---|
Company Number | : | 01805952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Secretary | 29 July 2020 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 03 March 2020 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 03 March 2020 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 18 March 2020 | Active |
33 Holborn View, Codnor, Ripley, DE5 9RB | Secretary | - | Active |
Michaels Chambers, The Haugh, Dolly Lane, Buxworth, SK23 7QG | Director | - | Active |
64 Cookridge Avenue, Cookridge, Leeds, LS16 7LZ | Director | 01 February 2004 | Active |
Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 03 March 2020 | Active |
100-105, Victoria Crescent, Burton-On-Trent, United Kingdom, DE14 2QF | Director | 27 July 2009 | Active |
Unit 3, Ryknild Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ | Director | - | Active |
Unit 3, Ryknild Industrial Estate, Derby Road, Burton-On-Trent, England, DE14 1RZ | Director | 01 May 1996 | Active |
Bevie Partners Limited | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
Nature of control | : |
|
Mr Colin Shelton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
Nature of control | : |
|
Mr John Malcolm Ritchie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Philip Jones House, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Auditors | Auditors resignation company. | Download |
2022-02-16 | Accounts | Accounts with accounts type small. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Change of name | Certificate change of name company. | Download |
2020-06-17 | Resolution | Resolution. | Download |
2020-04-16 | Accounts | Change account reference date company current extended. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.