BEATACROSS LIMITED
LANCASHIRE RIBBLE VEHICLES LIMITED


Company number 02428961
Status Active
Incorporation Date 4 October 1989
Company Type Private Limited Company
Address 11 NICHOLAS ST, BURNLEY, LANCASHIRE, BB112AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 5,000 . The most likely internet sites of BEATACROSS LIMITED are www.beatacross.co.uk, and www.beatacross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Beatacross Limited is a Private Limited Company. The company registration number is 02428961. Beatacross Limited has been working since 04 October 1989. The present status of the company is Active. The registered address of Beatacross Limited is 11 Nicholas St Burnley Lancashire Bb112al. . CAWTHERLEY, Catherine Ann is a Secretary of the company. CAWTHERLEY, Catherine Ann is a Director of the company. CAWTHERLEY, Richard Granville is a Director of the company. Director TODHUNTER, Brian Malcolm has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director

Resigned Directors

Director
TODHUNTER, Brian Malcolm
Resigned: 07 February 1997
70 years old

Persons With Significant Control

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

BEATACROSS LIMITED Events

19 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5,000

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
08 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000

...
... and 69 more events
27 Nov 1989
Director resigned;new director appointed

27 Nov 1989
Secretary resigned;new secretary appointed

27 Nov 1989
Registered office changed on 27/11/89 from: 2 baches street london N1 6UB

21 Nov 1989
Memorandum and Articles of Association

04 Oct 1989
Incorporation

BEATACROSS LIMITED Charges

15 June 2001
Guarantee & debenture
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Assignment and charge of sub-leasing agreements
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
30 November 1989
Debenture
Delivered: 6 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…