BEADLES BROMLEY LIMITED
KENT

Hellopages » Kent » Dartford » DA1 1LN
Company number 04439327
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 370 PRINCES ROAD, DARTFORD, KENT, DA1 1LN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1 . The most likely internet sites of BEADLES BROMLEY LIMITED are www.beadlesbromley.co.uk, and www.beadles-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Beadles Bromley Limited is a Private Limited Company. The company registration number is 04439327. Beadles Bromley Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Beadles Bromley Limited is 370 Princes Road Dartford Kent Da1 1ln. . HUMPHRIES, Timothy William Leonard is a Secretary of the company. BOAST, Paul Timothy John is a Director of the company. HUMPHRIES, Timothy William Leonard is a Director of the company. JOHNSON, Richard Charles is a Director of the company. LIDDLE, Peter Robin is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director JACKSON, Colin Robert has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director WILLOUGHBY, David Clifford has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUMPHRIES, Timothy William Leonard
Appointed Date: 20 May 2002

Director
BOAST, Paul Timothy John
Appointed Date: 15 May 2002
79 years old

Director
HUMPHRIES, Timothy William Leonard
Appointed Date: 20 May 2002
55 years old

Director
JOHNSON, Richard Charles
Appointed Date: 15 May 2002
73 years old

Director
LIDDLE, Peter Robin
Appointed Date: 15 May 2002
80 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
JACKSON, Colin Robert
Resigned: 01 October 2015
Appointed Date: 01 September 2012
61 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
WILLOUGHBY, David Clifford
Resigned: 29 February 2012
Appointed Date: 01 January 2005
66 years old

Persons With Significant Control

Beadles Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEADLES BROMLEY LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1

22 Oct 2015
Accounts for a dormant company made up to 31 March 2015
12 Oct 2015
Termination of appointment of Colin Robert Jackson as a director on 1 October 2015
...
... and 44 more events
14 Jul 2002
New director appointed
14 Jul 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
14 Jul 2002
Ad 20/05/02--------- £ si 1@1=1 £ ic 1/2
24 May 2002
Registered office changed on 24/05/02 from: 22 melton street london NW1 2BW
15 May 2002
Incorporation

BEADLES BROMLEY LIMITED Charges

14 June 2004
Debenture
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 27 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…