Company NameBeulah Smith Limited
Company StatusDissolved
Company Number06051275
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date15 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Beulah Jane Killick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Marys Place
Stamford
Lincolnshire
PE9 2DN
Secretary NamePeter Michael Smith
NationalityBritish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address167 Abbeville Road
Clapham
London
SW4 9JJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitebeulahsmith.com
Telephone01780 482246
Telephone regionStamford

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Beulah Smith Killick
100.00%
Ordinary

Financials

Year2014
Net Worth£497,181
Cash£482,301
Current Liabilities£35,112

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
11 October 2013Director's details changed for Beulah Jane Killick on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 167 Abbeville Road Clapham London SW4 9JJ on 11 October 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Beulah Jane Killick on 31 December 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 12/01/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 167 abbeville road clapham london SW4 9JS (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
12 January 2007Incorporation (12 pages)