BEAUFORT HOLDINGS U.K. LIMITED
SUTTON IN ASHFIELD NETDENE LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 3FW
Company number 03279482
Status Active
Incorporation Date 18 November 1996
Company Type Private Limited Company
Address BEAUFORT HOUSE, BRIERLEY PARK CLOSE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 3FW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BEAUFORT HOLDINGS U.K. LIMITED are www.beaufortholdingsuk.co.uk, and www.beaufort-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Mansfield Woodhouse Rail Station is 3.7 miles; to Hucknall Rail Station is 7.7 miles; to Langley Mill Rail Station is 8.5 miles; to Bulwell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaufort Holdings U K Limited is a Private Limited Company. The company registration number is 03279482. Beaufort Holdings U K Limited has been working since 18 November 1996. The present status of the company is Active. The registered address of Beaufort Holdings U K Limited is Beaufort House Brierley Park Close Sutton in Ashfield Nottinghamshire Ng17 3fw. The company`s financial liabilities are £120.57k. It is £0k against last year. . HAYNES, Lynn Yvonne is a Secretary of the company. AILWARD, Darren Mark is a Director of the company. Secretary FROGGATT, Roland Graham has been resigned. Secretary HOLLYER, Paul Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FROGGATT, Gillian Freda has been resigned. Director FROGGATT, Roland Graham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


beaufort holdings u.k. Key Finiance

LIABILITIES £120.57k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HAYNES, Lynn Yvonne
Appointed Date: 20 March 2007

Director
AILWARD, Darren Mark
Appointed Date: 20 March 2007
52 years old

Resigned Directors

Secretary
FROGGATT, Roland Graham
Resigned: 20 March 2007
Appointed Date: 27 January 1997

Secretary
HOLLYER, Paul Anthony
Resigned: 27 January 1997
Appointed Date: 05 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 December 1996
Appointed Date: 18 November 1996

Director
FROGGATT, Gillian Freda
Resigned: 20 March 2007
Appointed Date: 27 January 1997
71 years old

Director
FROGGATT, Roland Graham
Resigned: 20 March 2007
Appointed Date: 05 December 1996
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 December 1996
Appointed Date: 18 November 1996

Persons With Significant Control

Mr Darren Mark Ailward
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

BEAUFORT HOLDINGS U.K. LIMITED Events

04 Jan 2017
Confirmation statement made on 18 November 2016 with updates
06 Dec 2016
Micro company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 40,000

21 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 40,000

...
... and 50 more events
20 Dec 1996
Registered office changed on 20/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Dec 1996
Nc inc already adjusted 05/12/96
10 Dec 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Nov 1996
Incorporation