UKBizDB.co.uk

THE BEEFY BOYS LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14 Central Avenue, Hereford, United Kingdom, HR1 2JT

Secretary12 January 2015Active
66 Kernal Road, Hereford, United Kingdom, HR4 0PR

Director12 January 2015Active
30 Stanhope Street, Hereford, United Kingdom, HR4 0HB

Director12 January 2015Active
14 Central Avenue, Hereford, United Kingdom, HR1 2JT

Director12 January 2015Active
New House Farm, Risbury, Leominster, United Kingdom, HR6 0NQ

Director12 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

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

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.