BEESTON SITE SERVICES LIMITED
Overview
Company Name | BEESTON SITE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07414191 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEESTON SITE SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BEESTON SITE SERVICES LIMITED located?
Registered Office Address | 1 Thane Road West NG2 3AA Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEESTON SITE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BEESTON SITE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for BEESTON SITE SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2024 | 23 pages | AA | ||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stuart Iain Buchanan as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Aug 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 02, 2023
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Oct 02, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Aug 31, 2022 | 22 pages | AA | ||||||
Appointment of Mr Samuel James Hunter as a director on May 22, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Michael David Snape as a director on May 22, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Michael David Snape on Sep 14, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Aug 31, 2021 | 22 pages | AA | ||||||
Appointment of Mr Stuart Iain Buchanan as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jonathan Mark Chivers as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Aug 31, 2020 | 21 pages | AA | ||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Mr Andrew Richard Thompson on Jul 08, 2020 | 1 pages | CH03 | ||||||
Director's details changed for Mr Andrew Richard Thompson on Jul 08, 2020 | 2 pages | CH01 | ||||||
Full accounts made up to Aug 31, 2019 | 17 pages | AA | ||||||
Appointment of Mr Jonathan Mark Chivers as a director on May 04, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Jamie Dunne as a director on May 04, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||
Who are the officers of BEESTON SITE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Andrew Richard | Secretary | 1 Thane Road NG90 1BS Nottingham D90 Support Office England | 201552710001 | |||||||
HUNTER, Samuel James | Director | 1 Thane Road West NG90 1BS Nottingham D90 Support Office England | England | British | Chief Financial Officer | 309308450001 | ||||
THOMPSON, Andrew Richard | Director | 1 Thane Road NG90 1BS Nottingham D90 Support Office England | England | British | Solicitor | 156945340001 | ||||
FOSTER, David | Secretary | West F20 Thane Road NG90 1BS Nottingham D90 United Kingdom | 155059850001 | |||||||
BUCHANAN, Stuart Iain | Director | 1 Thane Road West NG90 1BS Nottingham D90 Support Office England | England | Scottish | Property Director | 280098660002 | ||||
CHIVERS, Jonathan Mark | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Director Of Estates | 176769770001 | ||||
CLEMENTS, Nathan Roy George | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Hr Director | 248177650001 | ||||
CLERCKX, Toon | Director | West F20 Thane Road NG90 1BS Nottingham D90 United Kingdom | United Kingdom | Belgian | Finance Director | 167533590001 | ||||
DUNNE, Patrick Gerard | Director | Floor 361 Oxford Street W1C 2JL London Sedley Place 4th United Kingdom | United Kingdom | British | Director | 155059840001 | ||||
DUNNE, Paul Jamie | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Supply Chain Director | 248434950001 | ||||
FOSTER, David Charles Geoffrey | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Solicitor | 181912700001 | ||||
MULLER, Mark Francis, Mr. | Director | Thane Road West NG2 3AA Nottingham 1 | United Kingdom | British | Director | 63620010002 | ||||
SNAITH, Timothy John | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | United Kingdom | British | Engineering Manager | 78219500001 | ||||
SNAPE, Michael David | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Chief Financial Officer | 207219210002 | ||||
WASS, Jonathan Paul | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | Management Accountant | 209546930001 |
Who are the persons with significant control of BEESTON SITE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alliance Boots Holdings Limited | Apr 06, 2016 | Sedley Place Oxford Street W1C 2JL London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0