UKBizDB.co.uk

ROY BEECH (CONTRACTORS) LIMITED

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

This company is commonly known as Roy Beech (contractors) Limited. The company was founded 70 years ago and was given the registration number 00533310. The firm's registered office is in STAFFS. You can find them at North Street, Stoke On Trent, Staffs, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:ROY BEECH (CONTRACTORS) LIMITED
Company Number:00533310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1954
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:North Street, Stoke On Trent, Staffs, ST4 7DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Street, Stoke On Trent, Staffs, ST4 7DJ

Secretary09 December 2014Active
North Street, Stoke On Trent, Staffs, ST4 7DJ

Director01 June 2004Active
North Street, Stoke On Trent, Staffs, ST4 7DJ

Director01 June 1999Active
North Street, Stoke On Trent, Staffs, ST4 7DJ

Secretary-Active
North Street, Stoke On Trent, Staffs, ST4 7DJ

Director01 June 2006Active
336 Skip Lane, Walsall, WS5 3RA

Director-Active
4 Coracle Grove, Knypersley, Stoke On Trent, ST8 7XH

Director01 June 2000Active
North Street, Stoke On Trent, Staffs, ST4 7DJ

Director-Active
The Old School House, Station Road, Stowe By Chartley, ST18 0LG

Director-Active
44 Park Estate, Shavington, Crewe, CW2 5AP

Director-Active

People with Significant Control

Mr Nicholas George Bennett
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:North Street, Staffs, ST4 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Malcolm Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:North Street, Staffs, ST4 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Derek Jennings
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:North Street, Staffs, ST4 7DJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Capital

Capital cancellation shares.

Download
2022-01-31Capital

Capital return purchase own shares.

Download
2022-01-20Capital

Capital cancellation shares.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Address

Change sail address company with old address new address.

Download
2015-01-19Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.