BEAMINGTON TRADING CO LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 01087059
Status Active
Incorporation Date 15 December 1972
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 January 2017 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 102 . The most likely internet sites of BEAMINGTON TRADING CO LIMITED are www.beamingtontradingco.co.uk, and www.beamington-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Beamington Trading Co Limited is a Private Limited Company. The company registration number is 01087059. Beamington Trading Co Limited has been working since 15 December 1972. The present status of the company is Active. The registered address of Beamington Trading Co Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director DWYER, Richard Geoffrey has been resigned. Director SMITH, Christopher Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 04 April 2014
46 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 30 September 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
DWYER, Richard Geoffrey
Resigned: 30 September 1997
81 years old

Director
SMITH, Christopher Stephen
Resigned: 04 April 2014
Appointed Date: 27 September 2010
53 years old

Persons With Significant Control

Hartley Property Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAMINGTON TRADING CO LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 31 March 2016
16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 102

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102

...
... and 77 more events
20 Oct 1987
Return made up to 29/09/87; full list of members

13 Oct 1987
Full accounts made up to 31 March 1987

13 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Nov 1986
Return made up to 07/11/86; full list of members

02 Oct 1986
Full accounts made up to 31 March 1986