Company Information for BEECHMILL LIMITED
19 Beresford Road, St Albans, HERTFORDSHIRE, AL1 5NW,
|
Company Registration Number
04224653
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEECHMILL LIMITED | |
Legal Registered Office | |
19 Beresford Road St Albans HERTFORDSHIRE AL1 5NW Other companies in AL1 | |
Company Number | 04224653 | |
---|---|---|
Company ID Number | 04224653 | |
Date formed | 2001-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-05-24 | |
Return next due | 2023-06-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-24 12:38:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEECHMILL ASSOCIATES LIMITED | ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE | Active - Proposal to Strike off | Company formed on the 2009-05-26 | |
BEECHMILL SUPPLIES LIMITED | BLAIRSTOWN CASTLEFIN CO. DONEGAL, DONEGAL, IRELAND | Active | Company formed on the 2016-10-04 | |
Beechmill Apartments Capital LLC | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAWN SWAIN |
||
RUSSELL LESLIE SWAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MILLENNIUM SECRETARIES LIMITED |
Company Secretary | ||
MILLENNIUM DIRECTORS LIMITED |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
LATEST SOC | 17/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DAWN SWAIN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Russell Leslie Swain on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MILLENNIUM SECRETARIES LIMITED | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Russell Swain on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MILLENNIUM SECRETARIES LIMITED on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 464 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: FIRST FLOOR 462-464 SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6SR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1ST FLOOR OLD NATIONAL WESTMINSTER 464 SAINT ALBANS ROA WATFORD HERTFORDSHIRE WD24 6SR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: MULTITAX LIMITED FIRST FLOOR THE OLD NATIONAL WESTMINSTER 464 SAINT ALBANS ROAD WATFORD WD2 5QU | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEECHMILL LIMITED
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as BEECHMILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |