This company is commonly known as The Beefy Boys Limited. The company was founded 9 years ago and was given the registration number 09384797. The firm's registered office is in CHELTENHAM. You can find them at Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE BEEFY BOYS LIMITED |
---|---|---|
Company Number | : | 09384797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom, GL52 7DQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Central Avenue, Hereford, United Kingdom, HR1 2JT | Secretary | 12 January 2015 | Active |
66 Kernal Road, Hereford, United Kingdom, HR4 0PR | Director | 12 January 2015 | Active |
30 Stanhope Street, Hereford, United Kingdom, HR4 0HB | Director | 12 January 2015 | Active |
14 Central Avenue, Hereford, United Kingdom, HR1 2JT | Director | 12 January 2015 | Active |
New House Farm, Risbury, Leominster, United Kingdom, HR6 0NQ | Director | 12 January 2015 | Active |
The Beefy Boys Holdings Limited | ||
Notified on | : | 18 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Malvern View Business Park, Stella Way, Cheltenham, England, GL52 7DQ |
Nature of control | : |
|
Mr Daniel Alan Mayo-Evans | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66, Kernal Road, Hereford, United Kingdom, HR4 0PR |
Nature of control | : |
|
Mr Anthony Brian Murphy | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Stanhope Street, Hereford, United Kingdom, HR4 0HB |
Nature of control | : |
|
Mr Lee Symonds | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Central Avenue, Hereford, United Kingdom, HR1 2JT |
Nature of control | : |
|
Mr Christian David Williams | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ross Villa, Paradise Green, Hereford, United Kingdom, HR1 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Officers | Change person director company with change date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Change person director company with change date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.