R.S. BEAVER LIMITED
CHURCH STRETTON

Hellopages » Shropshire » Shropshire » SY6 6NJ

Company number 03538150
Status Active
Incorporation Date 31 March 1998
Company Type Private Limited Company
Address MILL FIELDS, WALKMILLS, CHURCH STRETTON, SHROPSHIRE, SY6 6NJ
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 66,257 . The most likely internet sites of R.S. BEAVER LIMITED are www.rsbeaver.co.uk, and www.r-s-beaver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. R S Beaver Limited is a Private Limited Company. The company registration number is 03538150. R S Beaver Limited has been working since 31 March 1998. The present status of the company is Active. The registered address of R S Beaver Limited is Mill Fields Walkmills Church Stretton Shropshire Sy6 6nj. . BEAVER, Hilary Susan is a Secretary of the company. BEAVER, Richard James is a Director of the company. Secretary BEAVER, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEAVER, Hilary Susan has been resigned. Director BEAVER, Richard Stanford has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
BEAVER, Hilary Susan
Appointed Date: 07 April 2003

Director
BEAVER, Richard James
Appointed Date: 31 March 1998
79 years old

Resigned Directors

Secretary
BEAVER, Richard James
Resigned: 07 April 2003
Appointed Date: 31 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Director
BEAVER, Hilary Susan
Resigned: 30 November 1998
Appointed Date: 31 March 1998
68 years old

Director
BEAVER, Richard Stanford
Resigned: 06 December 2002
Appointed Date: 01 December 1998
106 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 1998
Appointed Date: 31 March 1998

Persons With Significant Control

Mr Richard James Beaver
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Susan Beaver
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.S. BEAVER LIMITED Events

31 Mar 2017
Confirmation statement made on 18 March 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 66,257

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 66,257

...
... and 48 more events
01 May 1998
Secretary resigned
01 May 1998
Director resigned
30 Apr 1998
Accounting reference date extended from 31/03/99 to 30/04/99
18 Apr 1998
Registered office changed on 18/04/98 from: the old mill farm walkmills church stretton salop SY6 6NJ
31 Mar 1998
Incorporation

R.S. BEAVER LIMITED Charges

10 October 2014
Charge code 0353 8150 0001
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…