Sale
Cheshire
M33 4DX
Website | www.beeleyandco.co.uk/ |
---|---|
Telephone | 0800 1952537 |
Telephone region | Freephone |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nancy Kan Hai Beeley 50.00% Ordinary A |
---|---|
- | OTHER 40.00% - |
20 at £1 | Paul Christmas 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,239,246 |
Cash | £42,622 |
Current Liabilities | £514,981 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 July 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
16 November 2017 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
---|---|
16 November 2017 | Change of details for Mr Nancy Kan Hai Beeley as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Notification of Nancy Kan Hai Beeley as a person with significant control on 16 November 2017 (2 pages) |
27 September 2017 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (14 pages) |
24 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2017 (16 pages) |
24 March 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
19 June 2015 | Company name changed beeley & co LIMITED\certificate issued on 19/06/15
|
6 June 2015 | Resolutions
|
2 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
7 August 2014 | Registration of charge 077368630001, created on 30 July 2014 (44 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
2 September 2013 | Director's details changed for Nancy Kan Hai Beeley on 12 December 2012 (2 pages) |
30 August 2013 | Director's details changed for Nancy Kan Hai Beeley on 12 December 2012 (2 pages) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 May 2013 | Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Sovereign House Stockport Road Cheadle Cheshire SK8 2EA United Kingdom on 2 May 2013 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
22 January 2013 | Director's details changed for Nancy Kan Hai Beeley on 12 December 2012 (3 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Change of share class name or designation (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
30 May 2012 | Resolutions
|
30 May 2012 | Statement of capital following an allotment of shares on 29 September 2011
|
30 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2012 | Resolutions
|
13 February 2012 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
11 August 2011 | Incorporation (34 pages) |