UKBizDB.co.uk

W. BEVAN & SONS LIMITED,

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

This company is commonly known as W. Bevan & Sons Limited,. The company was founded 70 years ago and was given the registration number 00523269. The firm's registered office is in NESTON. You can find them at 1-3 Chester Road, , Neston, South Wirral. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:W. BEVAN & SONS LIMITED,
Company Number:00523269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:1-3 Chester Road, Neston, South Wirral, CH64 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director26 February 2024Active
The Saltings Marsh Lane, Flint, CH6 5PJ

Secretary-Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Secretary31 October 2008Active
The Saltings Marsh Lane, Flint, CH6 5PJ

Director-Active
Is-Yr-Allt, Gwernaffield Road, Mold,

Director-Active
Vale Prospect 13 Northop Road, Flint, CH6 5LG

Director-Active
Plas Newydd House, Halkyn Road, Flint, CH6 5QZ

Director-Active
Riverslea Marsh Lane, Flint, CH6 5PJ

Director-Active
12 Rectory Lane, Llanferres, CH7 5SR

Director-Active
Penduffryn Gadlys Lane, Bagillt, CH6 6EH

Director-Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director31 October 2008Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director29 November 2023Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director23 November 2023Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director29 November 2023Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director29 November 2023Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director26 November 2021Active
14-16, Bridge Street, Neston, United Kingdom, CH64 9UJ

Director26 November 2021Active
Pigeon Cottage, Murcott, OX5 2RE

Director08 October 1993Active
Cleeve Prior, 259 Lutterworth Road, Nuneaton, CV11 6PU

Director21 May 1996Active

People with Significant Control

Rightway Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:14-16, Bridge Street, Neston, England, CH64 9UJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Address

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

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.