This company is commonly known as Chris Beaman Fascias Limited. The company was founded 16 years ago and was given the registration number 06371995. The firm's registered office is in REDDITCH. You can find them at 61 Greenlands Avenue, Greenlands, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHRIS BEAMAN FASCIAS LIMITED |
---|---|---|
Company Number | : | 06371995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Greenlands Avenue, Greenlands, Redditch, Worcestershire, B98 7PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Howard Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 7SE | Director | 04 December 2020 | Active |
Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP | Secretary | 17 September 2007 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 17 September 2007 | Active |
Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP | Director | 17 September 2007 | Active |
Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP | Director | 17 September 2007 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 17 September 2007 | Active |
Beaman Holdings Limited | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Howard Road, Redditch, United Kingdom, B98 7SE |
Nature of control | : |
|
Mrs Janice Louise Beaman | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP |
Nature of control | : |
|
Mr Christopher Noel Beaman | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP |
Nature of control | : |
|
Mrs Janice Louise Beaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Greenlands Avenue, Redditch, England, B98 7PY |
Nature of control | : |
|
Mr Christopher Noel Beaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Greenlands Avenue, Redditch, England, B98 7PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-10 | Capital | Capital allotment shares. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2021-02-10 | Capital | Capital name of class of shares. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Officers | Change person secretary company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.