This company is commonly known as The Bull Beaumaris Limited. The company was founded 8 years ago and was given the registration number 09763853. The firm's registered office is in BEAUMARIS. You can find them at Castle Street, , Beaumaris, Anglesey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE BULL BEAUMARIS LIMITED |
---|---|---|
Company Number | : | 09763853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2015 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Street, Beaumaris, Anglesey, United Kingdom, LL58 8AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Q5, Quorum Business Park, Benton, Newcastle Upon Tyne, England, NE12 8BS | Director | 02 October 2023 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 14 October 2022 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 14 October 2022 | Active |
5 Menai Ville Terrace, Menai Bridge, United Kingdom, LL59 5ES | Director | 05 September 2015 | Active |
Inn Collection Bidco Limited | ||
Notified on | : | 05 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Inn Collection Group, 3rd Floor, Newcastle Upon Tyne, United Kingdom, NE12 8BS |
Nature of control | : |
|
Vindolanda Midco 2 Limited | ||
Notified on | : | 14 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
Nature of control | : |
|
Mr David Ian Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Menai Ville Terrace, Menai Bridge, United Kingdom, LL59 5ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-11-22 | Incorporation | Memorandum articles. | Download |
2023-11-22 | Capital | Capital name of class of shares. | Download |
2023-11-22 | Capital | Capital name of class of shares. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.