UKBizDB.co.uk

WESTON BEAMOR HOLDINGS LIMITED

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

This company is commonly known as Weston Beamor Holdings Limited. The company was founded 20 years ago and was given the registration number 04933065. The firm's registered office is in WEST MIDLANDS. You can find them at 3-8 Vyse Street, Birmingham, West Midlands, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:WESTON BEAMOR HOLDINGS LIMITED
Company Number:04933065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:3-8 Vyse Street, Birmingham, West Midlands, B18 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director14 October 2010Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director24 June 2021Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Secretary22 December 2003Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary15 October 2003Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director22 January 2018Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director22 December 2003Active
St Dunstans House, Mill Lane Monks, Risborough, HP27 9JE

Director16 February 2005Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director22 December 2003Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director22 December 2003Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director01 September 2016Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director17 November 2011Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director15 October 2003Active
3-8, Vyse Street, Birmingham, B18 6LT

Director01 January 2010Active
3-8 Vyse Street, Birmingham, West Midlands, B18 6LT

Director15 July 2010Active
Butts House Butts Lane, Tanworth In Arden, Solihull, B94 5AQ

Director22 December 2003Active

People with Significant Control

Mrs Vivian Joyce Fuller
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:3-8 Vyse Street, West Midlands, B18 6LT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Patrick Ewart Mitton Fuller
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:3-8 Vyse Street, West Midlands, B18 6LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-02-02Capital

Capital allotment shares.

Download
2018-01-31Resolution

Resolution.

Download
2018-01-31Resolution

Resolution.

Download
2018-01-31Resolution

Resolution.

Download
2018-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.