UKBizDB.co.uk

R S M BEARE (STOKE CANON) LIMITED

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

This company is commonly known as R S M Beare (stoke Canon) Limited. The company was founded 33 years ago and was given the registration number 02573438. The firm's registered office is in NR.EXETER. You can find them at Tiverton Road, Stoke Canon, Nr.exeter, Devon. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:R S M BEARE (STOKE CANON) LIMITED
Company Number:02573438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Tiverton Road, Stoke Canon, Nr.exeter, Devon, EX5 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tiverton Road, Stoke Canon, Nr.Exeter, EX5 4AX

Secretary21 August 2000Active
Tiverton Road, Stoke Canon, Nr.Exeter, EX5 4AX

Director30 June 2020Active
Tiverton Road, Stoke Canon, Nr.Exeter, EX5 4AX

Director30 June 2020Active
75 Buller Road, St Thomas, Exeter, EX4 1BD

Secretary01 January 1995Active
Homelands, Tedburn St Mary, Exeter, EX6 6DN

Secretary26 February 1991Active
22 Feniton Gardens, Feniton, Honiton, EX14 0DG

Secretary21 January 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 January 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 January 1991Active
Homelands, Tedburn St Mary, Exeter, EX6 6DN

Director26 February 1991Active
Tiverton Road, Stoke Canon, Nr.Exeter, EX5 4AX

Director26 February 1991Active
Tiverton Road, Stoke Canon, Nr.Exeter, EX5 4AX

Director26 February 1991Active

People with Significant Control

Mr Shaun Lee Roberts
Notified on:30 June 2020
Status:Active
Date of birth:September 1969
Nationality:British
Address:Tiverton Road, Nr.Exeter, EX5 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Roberts
Notified on:30 June 2020
Status:Active
Date of birth:July 1965
Nationality:British
Address:Tiverton Road, Nr.Exeter, EX5 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Tiverton Road, Nr.Exeter, EX5 4AX
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Capital

Capital cancellation shares.

Download
2021-04-29Capital

Capital cancellation shares.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital cancellation shares.

Download
2020-01-15Capital

Capital return purchase own shares.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.