D.W. BEGAL & SON LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M8 5DT

Company number 04625211
Status Active
Incorporation Date 24 December 2002
Company Type Private Limited Company
Address ROOM 9 3 MIDDLETON ROAD, C/O B OLSBERG & CO, MANCHESTER, M8 5DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 26 December 2015 to 25 December 2015. The most likely internet sites of D.W. BEGAL & SON LIMITED are www.dwbegalson.co.uk, and www.d-w-begal-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D W Begal Son Limited is a Private Limited Company. The company registration number is 04625211. D W Begal Son Limited has been working since 24 December 2002. The present status of the company is Active. The registered address of D W Begal Son Limited is Room 9 3 Middleton Road C O B Olsberg Co Manchester M8 5dt. The company`s financial liabilities are £164.78k. It is £-20.76k against last year. The cash in hand is £57.44k. It is £-48.07k against last year. And the total assets are £194.04k, which is £-36.75k against last year. BEGAL, Eleanor is a Secretary of the company. BEGAL, Sarah is a Secretary of the company. BEGAL, Eleanor is a Director of the company. BEGAL, Hyam Stuart is a Director of the company. BEGAL, Reavy Lawrence is a Director of the company. BEGAL, Sarah is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Other business support service activities n.e.c.".


d.w. begal & son Key Finiance

LIABILITIES £164.78k
-12%
CASH £57.44k
-46%
TOTAL ASSETS £194.04k
-16%
All Financial Figures

Current Directors

Secretary
BEGAL, Eleanor
Appointed Date: 27 December 2002

Secretary
BEGAL, Sarah
Appointed Date: 27 December 2002

Director
BEGAL, Eleanor
Appointed Date: 27 December 2002
80 years old

Director
BEGAL, Hyam Stuart
Appointed Date: 27 December 2002
57 years old

Director
BEGAL, Reavy Lawrence
Appointed Date: 27 December 2002
84 years old

Director
BEGAL, Sarah
Appointed Date: 27 December 2002
54 years old

Resigned Directors

Nominee Secretary
OLSBERG, Bernard
Resigned: 27 December 2002
Appointed Date: 24 December 2002

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 27 December 2002
Appointed Date: 24 December 2002
77 years old

Persons With Significant Control

Mr Hyam Stuart Begal
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Reavy Lawrence Begal
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.W. BEGAL & SON LIMITED Events

11 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Previous accounting period shortened from 26 December 2015 to 25 December 2015
04 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
13 Jan 2003
New secretary appointed;new director appointed
13 Jan 2003
New director appointed
13 Jan 2003
New secretary appointed;new director appointed
13 Jan 2003
New director appointed
24 Dec 2002
Incorporation

D.W. BEGAL & SON LIMITED Charges

14 July 2006
Legal mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Units 4 & 5 sherborne trading estate cheetham manchester…
11 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…