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.
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 | : |
|
Registered Address | : | Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire, WA7 3FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifton House, Ashville Point, Sutton Weaver, Runcorn, WA7 3FW | Secretary | 28 May 2015 | Active |
Clifton House, Ashville Point, Sutton Weaver, Runcorn, England, WA7 3FW | Director | 28 May 2015 | Active |
Clifton House, Ashville Point, Sutton Weaver, Runcorn, England, WA7 3FW | Director | 28 May 2015 | Active |
Suite A2, The Quadrant, Mercury Court Chester West Employment Park, Chester, United Kingdom, CH1 4QR | Secretary | 02 September 2011 | Active |
Suite A2, The Quadrant, Mercury Court Chester West Employment Park, Chester, United Kingdom, CH1 4QR | Director | 02 September 2011 | Active |
Suite A2, The Quadrant, Mercury Court Chester West Employment Park, Chester, United Kingdom, CH1 4QR | Director | 02 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-16 | Capital | Capital allotment shares. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Capital | Capital allotment shares. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Officers | Appoint person secretary company with name date. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.