UKBizDB.co.uk

FINANCE FOR BEEF LIMITED

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

This company is commonly known as Finance For Beef Limited. The company was founded 24 years ago and was given the registration number 03779658. The firm's registered office is in LONDON. You can find them at 75 Park Road, , London, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:FINANCE FOR BEEF LIMITED
Company Number:03779658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:75 Park Road, London, England, W4 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Park Road, London, W4 3EY

Secretary28 May 2008Active
Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, England, LA5 9SQ

Director01 October 2016Active
75 Park Road, London, W4 3EY

Director08 August 2000Active
Yealand Manor, 25 Yealand Road, Yealand Conyers, Carnforth, England, LA5 9SQ

Director28 May 2013Active
75 Park Road, Chiswick, London, W4 3EY

Secretary08 August 2000Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary28 May 1999Active
75 Park Road, Chiswick, London, W4 3EY

Director08 August 2000Active
54, Baker Street, London, England, W1U 7BU

Director28 May 2013Active
54, Baker Street, Baker Street, London, England, W1U 7BU

Director28 May 2013Active
Sun Capital, Partners, 54 Baker Street, London, England, W1U 7BU

Director29 May 2013Active
41 Park Square, Leeds, LS1 2NS

Nominee Director28 May 1999Active

People with Significant Control

Mr Matthew Charles Allen
Notified on:16 August 2019
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Yealand Manor, 25 Yealand Road, Carnforth, England, LA5 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Xercise2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Baker Street, London, England, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Address

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

Download
2021-09-24Address

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

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Address

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

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download
2016-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.