This company is commonly known as Rick Bestwick Limited. The company was founded 35 years ago and was given the registration number 02372728. The firm's registered office is in CHESTERFIELD. You can find them at Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire. This company's SIC code is 10110 - Processing and preserving of meat.
Name | : | RICK BESTWICK LIMITED |
---|---|---|
Company Number | : | 02372728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1989 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Magnavale House, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, Derbyshire, S42 5UY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Secretary | 21 August 2019 | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 01 August 2020 | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 31 December 2016 | Active |
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY | Secretary | - | Active |
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY | Director | - | Active |
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY | Director | - | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY | Director | 20 February 2014 | Active |
Park Road, Holmewood Industrial Park, Holmewood Chesterfield, S42 5UY | Director | 19 November 2013 | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, England, S42 5UY | Director | 19 November 2013 | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 17 September 2015 | Active |
11, Mellor Lea Farm Drive, Ecclesfield, Sheffield, England, S35 9TZ | Director | 19 November 2013 | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 21 August 2019 | Active |
Magnavale House,, Park Road, Holmewood Industrial Park, Holmewood, Chesterfield, S42 5UY | Director | 12 September 2017 | Active |
Magnavale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Magnavale House, Park Road, Holmewood Industrial Park, Chesterfield, England, S42 5UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Incorporation | Memorandum articles. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.