BEACHFIELD UK LIMITED
TAMWORTH MIDLANDS SOFTWARE DEVELOPMENTS LIMITED

Hellopages » Staffordshire » Tamworth » B78 3HL

Company number 03690681
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
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 fifty-three 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 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of BEACHFIELD UK LIMITED are www.beachfielduk.co.uk, and www.beachfield-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Beachfield Uk Limited is a Private Limited Company. The company registration number is 03690681. Beachfield Uk Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of Beachfield Uk Limited is Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. The company`s financial liabilities are £710.61k. It is £-12.32k against last year. The cash in hand is £16.36k. It is £3.31k against last year. And the total assets are £16.36k, which is £3.31k against last year. COTTON, Antony Charles Francis is a Secretary of the company. BARRY JONES, Ivor is a Director of the company. COTTON, Antony Charles Francis is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


beachfield uk Key Finiance

LIABILITIES £710.61k
-2%
CASH £16.36k
+25%
TOTAL ASSETS £16.36k
+25%
All Financial Figures

Current Directors

Secretary
COTTON, Antony Charles Francis
Appointed Date: 11 January 1999

Director
BARRY JONES, Ivor
Appointed Date: 26 June 2000
78 years old

Director
COTTON, Antony Charles Francis
Appointed Date: 11 January 1999
75 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 31 December 1998
Appointed Date: 31 December 1998

Nominee Director
SCOTT, Jacqueline
Resigned: 31 December 1998
Appointed Date: 31 December 1998
74 years old

Persons With Significant Control

Mr Ivor Colin Barry-Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Charles Francis Cotton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEACHFIELD UK LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 43 more events
24 Jan 1999
New secretary appointed;new director appointed
24 Jan 1999
Registered office changed on 24/01/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
12 Jan 1999
Director resigned
12 Jan 1999
Secretary resigned
31 Dec 1998
Incorporation

BEACHFIELD UK LIMITED Charges

27 September 2000
Legal mortgage
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a james pub & restaurant 68 high street…
14 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bull blackmore end nr braintree essex…
20 July 2000
Mortgage debenture
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…