UKBizDB.co.uk

BEVRIS LIMITED

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

This company is commonly known as Bevris Limited. The company was founded 12 years ago and was given the registration number 07760022. The firm's registered office is in RUNCORN. You can find them at Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BEVRIS LIMITED
Company Number:07760022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire, WA7 3FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clifton House, Ashville Point, Sutton Weaver, Runcorn, WA7 3FW

Secretary28 May 2015Active
Clifton House, Ashville Point, Sutton Weaver, Runcorn, England, WA7 3FW

Director28 May 2015Active
Clifton House, Ashville Point, Sutton Weaver, Runcorn, England, WA7 3FW

Director28 May 2015Active
Suite A2, The Quadrant, Mercury Court Chester West Employment Park, Chester, United Kingdom, CH1 4QR

Secretary02 September 2011Active
Suite A2, The Quadrant, Mercury Court Chester West Employment Park, Chester, United Kingdom, CH1 4QR

Director02 September 2011Active
Suite A2, The Quadrant, Mercury Court Chester West Employment Park, Chester, United Kingdom, CH1 4QR

Director02 September 2011Active

People with Significant Control

Mr Sean Le Tissier
Notified on:22 September 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:64 The Old Police Station, Vounog Hill, Penyffordd, United Kingdom, CH4 0EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Le Tissier
Notified on:22 September 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Clifton House, Ashville Point, Runcorn, United Kingdom, WA7 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gps Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clifton House, Ashville Point, Runcorn, United Kingdom, WA7 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gps Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clifton House, Ashville Point, Runcorn, United Kingdom, WA7 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-01-16Capital

Capital allotment shares.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Capital

Capital allotment shares.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Officers

Appoint person secretary company with name date.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.