S. G. BEAL (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 4DW
Company number 01663618
Status Active
Incorporation Date 13 September 1982
Company Type Private Limited Company
Address MR. A.G. BEAL, 3 HOLLINWELL COURT, EDWALTON, NOTTINGHAM, NG12 4DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 20,000 . The most likely internet sites of S. G. BEAL (NOTTINGHAM) LIMITED are www.sgbealnottingham.co.uk, and www.s-g-beal-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Radcliffe (Notts) Rail Station is 4 miles; to Bulwell Rail Station is 7.1 miles; to Lowdham Rail Station is 8.1 miles; to Thurgarton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G Beal Nottingham Limited is a Private Limited Company. The company registration number is 01663618. S G Beal Nottingham Limited has been working since 13 September 1982. The present status of the company is Active. The registered address of S G Beal Nottingham Limited is Mr A G Beal 3 Hollinwell Court Edwalton Nottingham Ng12 4dw. . BEAL, Andrew George is a Secretary of the company. BEAL, Andrew George is a Director of the company. Secretary BEAL, Stuart George has been resigned. Secretary DOYLE, Denise has been resigned. Director BEAL, Beryl has been resigned. Director BEAL, Beryl has been resigned. Director BEAL, Stuart George has been resigned. Director BROWN, Colin Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEAL, Andrew George
Appointed Date: 01 January 2011

Director
BEAL, Andrew George

61 years old

Resigned Directors

Secretary
BEAL, Stuart George
Resigned: 31 December 2003

Secretary
DOYLE, Denise
Resigned: 01 January 2011
Appointed Date: 01 January 2004

Director
BEAL, Beryl
Resigned: 31 December 2003
Appointed Date: 01 August 2002
88 years old

Director
BEAL, Beryl
Resigned: 01 January 1993
88 years old

Director
BEAL, Stuart George
Resigned: 31 December 2003
91 years old

Director
BROWN, Colin Ian
Resigned: 31 March 1993
65 years old

Persons With Significant Control

Mr Andrew George Beal
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

S. G. BEAL (NOTTINGHAM) LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 20,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 20,000

...
... and 74 more events
06 Oct 1987
Particulars of mortgage/charge

06 Oct 1987
Particulars of mortgage/charge

09 Sep 1987
Accounts for a small company made up to 31 December 1986

09 Sep 1987
Return made up to 31/12/86; full list of members

15 Aug 1987
Registered office changed on 15/08/87 from: 6 albemarle rd woodthorpe nottingham

S. G. BEAL (NOTTINGHAM) LIMITED Charges

18 August 2008
Legal charge
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 2ND floor turret h harrington mills leopold street long…
29 September 1987
Mortgage debenture
Delivered: 6 October 1987
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1987
Legal mortgage
Delivered: 29 September 1987
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a prospect place factory prospect lenton…