Stamford
Lincolnshire
PE9 2DN
Secretary Name | Peter Michael Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Abbeville Road Clapham London SW4 9JJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | beulahsmith.com |
---|---|
Telephone | 01780 482246 |
Telephone region | Stamford |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | Beulah Smith Killick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £497,181 |
Cash | £482,301 |
Current Liabilities | £35,112 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 October 2013 | Director's details changed for Beulah Jane Killick on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from 167 Abbeville Road Clapham London SW4 9JJ on 11 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Beulah Jane Killick on 31 December 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 167 abbeville road clapham london SW4 9JS (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 January 2007 | Incorporation (12 pages) |