-
BEAULEY MOTOR SERVICES LIMITED - 1 COOPERIDGE ROAD, SOUTHVILLE, BRISTOL, BS3 1PL, United Kingdom
Company Information
- Company registration number
- 06552134
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 COOPERIDGE ROAD
- SOUTHVILLE
- BRISTOL
- BS3 1PL 1 COOPERIDGE ROAD, SOUTHVILLE, BRISTOL, BS3 1PL UK
Management
- Managing Directors
- DEBORAH ANNE ROGERS
- JOHN ERNEST ROGERS
- DEBORAH ANNE ROGERS
- Company secretaries
- DEBORAH ANNE ROGERS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2008-04-01
- Age Of Company 2008-04-01 16 years
- SIC/NACE
- 45200 - Maintenance and repair of motor vehicles
Ownership
- Beneficial Owners
- Mr John Ernest Rogers
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-01-31
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2012-04-01
-
BEAULEY MOTOR SERVICES LIMITED Company Description
- BEAULEY MOTOR SERVICES LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06552134. Its current trading status is "live". It was registered 2008-04-01. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-01.It can be contacted at 1 Cooperidge Road .
Get BEAULEY MOTOR SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beauley Motor Services Limited - 1 COOPERIDGE ROAD, SOUTHVILLE, BRISTOL, BS3 1PL, United Kingdom
- 2008-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEAULEY MOTOR SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2016-04-15) - SH08
-
01/04/16 FULL LIST (2016-04-08) - AR01
-
ADOPT ARTICLES 30/03/2016 (2016-04-15) - RES01
keyboard_arrow_right 2015
-
30/04/15 TOTAL EXEMPTION SMALL (2015-11-05) - AA
-
01/04/15 FULL LIST (2015-04-02) - AR01
keyboard_arrow_right 2014
-
30/04/14 TOTAL EXEMPTION SMALL (2014-10-13) - AA
-
01/04/14 FULL LIST (2014-04-10) - AR01
keyboard_arrow_right 2013
-
30/04/13 TOTAL EXEMPTION SMALL (2013-12-10) - AA
-
01/04/13 FULL LIST (2013-04-10) - AR01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-22) - AA
keyboard_arrow_right 2012
-
REGISTERED OFFICE CHANGED ON 03/08/2012 FROM (2012-08-03) - AD01
-
01/04/12 FULL LIST (2012-04-11) - AR01
keyboard_arrow_right 2011
-
30/04/11 TOTAL EXEMPTION SMALL (2011-10-24) - AA
-
01/04/11 FULL LIST (2011-04-26) - AR01
keyboard_arrow_right 2010
-
30/04/10 TOTAL EXEMPTION SMALL (2010-10-05) - AA
-
01/04/10 FULL LIST (2010-04-26) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ROGERS / 31/03/2010 (2010-04-26) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST ROGERS / 31/03/2010 (2010-04-26) - CH01
keyboard_arrow_right 2009
-
30/04/09 TOTAL EXEMPTION SMALL (2009-11-06) - AA
-
RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS (2009-07-08) - 363a
-
AD 14/04/08 (2009-07-08) - 88(2)
keyboard_arrow_right 2008
-
REGISTERED OFFICE CHANGED ON 23/04/2008 FROM (2008-04-23) - 287
-
NC INC ALREADY ADJUSTED 01/04/08 (2008-04-11) - 123
-
GBP NC 1000/10000 (2008-04-11) - RES04
-
DIRECTOR APPOINTED JOHN ERNEST ROGERS (2008-04-11) - 288a
-
DIRECTOR AND SECRETARY APPOINTED DEBORAH ANNE ROGERS (2008-04-11) - 288a
-
REGISTERED OFFICE CHANGED ON 11/04/2008 FROM (2008-04-11) - 287
-
APPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED (2008-04-11) - 288b
-
APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED (2008-04-11) - 288b
-
INCORPORATION DOCUMENTS (2008-04-01) - NEWINC