Company number 02852446
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address 26 POST OFFICE CLOSE, LINGWOOD, NORWICH, ENGLAND, NR13 4EW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to 26 Post Office Close Lingwood Norwich NR13 4EW on 13 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BEAVER CONSTRUCTION (GT. YARMOUTH) LIMITED are www.beaverconstructiongtyarmouth.co.uk, and www.beaver-construction-gt-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Buckenham Rail Station is 1.9 miles; to Brundall Rail Station is 2 miles; to Reedham (Norfolk) Rail Station is 5 miles; to Salhouse Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaver Construction Gt Yarmouth Limited is a Private Limited Company.
The company registration number is 02852446. Beaver Construction Gt Yarmouth Limited has been working since 10 September 1993.
The present status of the company is Active. The registered address of Beaver Construction Gt Yarmouth Limited is 26 Post Office Close Lingwood Norwich England Nr13 4ew. . HAWKES, Margaret is a Secretary of the company. HAWKES, Brian Robert is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary HAWKES, Brian Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director HAWKES, Margaret has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
CONWAY, Robert
Resigned: 10 September 1993
Appointed Date: 10 September 1993
Director
HAWKES, Margaret
Resigned: 14 September 1999
Appointed Date: 10 September 1993
71 years old
Persons With Significant Control
Mr Brian Robert Hawkes
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BEAVER CONSTRUCTION (GT. YARMOUTH) LIMITED Events
13 Nov 2016
Confirmation statement made on 31 August 2016 with updates
13 Nov 2016
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to 26 Post Office Close Lingwood Norwich NR13 4EW on 13 November 2016
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
08 Oct 1993
Accounting reference date notified as 31/12
04 Oct 1993
Registered office changed on 04/10/93 from: aci house torrington park north finchley london N12 9SZ
02 Oct 1993
Director resigned;new director appointed
24 Sep 1993
Secretary resigned;new secretary appointed
23 August 2002
Legal mortgage
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the west of high way lingwood broadland norfolk and…
23 August 2002
Legal mortgage
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land known as plots 2 & 3 old sale yard old market…
20 August 2002
Debenture
Delivered: 30 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
Mortgage deed
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as plot 5 highway,lingwood,norfolk;…
5 September 2000
Mortgage deed
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots 203,old salt yard,old market close,acle,norwich…
31 May 2000
Debenture
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1999
Mortgage
Delivered: 28 May 1999
Status: Satisfied
on 24 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H plot 5 heron gardens lower staithe road stalham norfolk…
17 May 1999
Mortgage deed
Delivered: 29 May 1999
Status: Satisfied
on 15 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plots 3,6,9 and 10 highway off norwich…
22 October 1998
Mortgage
Delivered: 23 October 1998
Status: Satisfied
on 15 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H plot 6 lower staithe road stalham norwich norfolk…
29 July 1997
Mortgage
Delivered: 9 August 1997
Status: Satisfied
on 15 January 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a plots 1,2,3 and 7 land at lower…