BEATMASTER LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2UE

Company number 02010052
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address 584 WELLSWAY, BATH, SOMERSET, BA2 2UE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of BEATMASTER LIMITED are www.beatmaster.co.uk, and www.beatmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Beatmaster Limited is a Private Limited Company. The company registration number is 02010052. Beatmaster Limited has been working since 15 April 1986. The present status of the company is Active. The registered address of Beatmaster Limited is 584 Wellsway Bath Somerset Ba2 2ue. . PARADISE, Susan Irene is a Secretary of the company. PARADISE, Glenn Philip is a Director of the company. PARADISE, Susan Irene is a Director of the company. Director PAGE, Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
PARADISE, Susan Irene
Appointed Date: 03 April 2000
71 years old

Resigned Directors

Director
PAGE, Andrew
Resigned: 31 March 2000
71 years old

Persons With Significant Control

Mr Glenn Philip Paradise
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Irene Paradise
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEATMASTER LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

16 Dec 2015
Registered office address changed from 10 Durley Park Neston Corsham Wiltshire SN13 9YG to 584 Wellsway Bath Somerset BA2 2UE on 16 December 2015
16 Nov 2015
Registered office address changed from Blenheim House Henry Street Bath Somerset BA1 1JR to 10 Durley Park Neston Corsham Wiltshire SN13 9YG on 16 November 2015
...
... and 68 more events
28 Jun 1986
Director resigned;new director appointed

28 Jun 1986
Secretary resigned;new secretary appointed

23 Jun 1986
Gazettable document

17 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Apr 1986
Incorporation

BEATMASTER LIMITED Charges

20 October 2000
Legal charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 newbridge hill and 8E chelsea road bath.
11 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1ST floor premises 12, charlotte street bath, avon. Title…