UKBizDB.co.uk

CHRIS BEAMAN FASCIAS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:61 Greenlands Avenue, Greenlands, Redditch, Worcestershire, B98 7PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Howard Road, Park Farm Industrial Estate, Redditch, United Kingdom, B98 7SE

Director04 December 2020Active
Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP

Secretary17 September 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary17 September 2007Active
Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP

Director17 September 2007Active
Bwlch Gorllwyn Uchaf, Abergwesyn, Llanwrtyd Wells, United Kingdom, LD5 4TP

Director17 September 2007Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director17 September 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Capital

Capital allotment shares.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2021-02-10Capital

Capital name of class of shares.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-01Officers

Change person secretary company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.