Company number 05340868
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 2 WILLOWSIDE, WOODLEY, READING, BERKSHIRE, RG5 4HJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
GBP 100
. The most likely internet sites of MESSER BEG LIMITED are www.messerbeg.co.uk, and www.messer-beg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Messer Beg Limited is a Private Limited Company.
The company registration number is 05340868. Messer Beg Limited has been working since 24 January 2005.
The present status of the company is Active. The registered address of Messer Beg Limited is 2 Willowside Woodley Reading Berkshire Rg5 4hj. . BEG, Anjam Parveen is a Secretary of the company. BEG, Anjam Parveen is a Director of the company. MESSER, Hilary Nicola is a Director of the company. Director TARRY, Kathryn has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
TARRY, Kathryn
Resigned: 10 September 2008
Appointed Date: 05 April 2005
74 years old
Persons With Significant Control
Mrs Anjam Parveen Beg
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MESSER BEG LIMITED Events
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
...
... and 32 more events
16 Feb 2006
Accounting reference date extended from 31/01/06 to 31/03/06
28 Apr 2005
New director appointed
22 Mar 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Feb 2005
Registered office changed on 14/02/05 from: 4 reading road pangbourne berks RG8 7LY
24 Jan 2005
Incorporation
5 December 2007
Rent deposit deed
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Pangbourne Beaver Investments Limited
Description: All monies from time to time standing to the credit of the…
30 March 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Anjam Parveen Beg
Description: Fixed and floating charges on all assets of the company…
30 March 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Hilary Nicola Messer
Description: Fixed and floating charges on all assets of the company…