Prenton
Birkenhead
Merseyside
CH43 2HY
Wales
Director Name | Mr Leon Charles Stanger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Geoenvironmental Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upton Road Birkenhead CH41 0DF Wales |
Secretary Name | Mr Christopher John Francis Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Birkenhead Merseyside CH43 2HY Wales |
Director Name | Christopher John Beech |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rake Barn Carr Lane Newton West Kirby Wirral CH48 1RB Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | beech-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6457571 |
Telephone region | Liverpool |
Registered Address | 2 Upton Road Birkenhead CH41 0DF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
4 at £1 | Leon Stanger 40.00% Ordinary |
---|---|
3 at £1 | Arthur Marley 30.00% Ordinary |
3 at £1 | Christopher Wainwright 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,656 |
Cash | £12,831 |
Current Liabilities | £39,831 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
29 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
9 October 2023 | Registered office address changed from Dock Road North Wirral Merseyside CH62 4TQ to The Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 9 October 2023 (1 page) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
16 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
30 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Company name changed john beech consultants LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed john beech consultants LIMITED\certificate issued on 18/12/14
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
24 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
24 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 March 2013 | Director's details changed for Mr Leon Stanger on 28 November 2012 (2 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Mr Leon Stanger on 28 November 2012 (2 pages) |
25 September 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 May 2012 | Termination of appointment of Christopher Beech as a director (1 page) |
10 May 2012 | Termination of appointment of Christopher Beech as a director (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2010 | Director's details changed for Christopher John Francis Wainwright on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Christopher John Francis Wainwright on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Christopher John Francis Wainwright on 8 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 08/03/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / leon stanger / 09/03/2007 (2 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / leon stanger / 09/03/2007 (2 pages) |
12 March 2008 | Director and secretary's change of particulars / christopher wainwright / 09/03/2007 (1 page) |
12 March 2008 | Director and secretary's change of particulars / christopher wainwright / 09/03/2007 (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
10 August 2006 | Return made up to 08/03/06; no change of members (7 pages) |
10 August 2006 | Return made up to 08/03/06; no change of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
18 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
13 January 2004 | Return made up to 04/03/03; no change of members
|
13 January 2004 | Return made up to 04/03/03; no change of members
|
30 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 May 2002 | Return made up to 04/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 04/03/02; full list of members (7 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
15 June 2001 | Ad 05/03/01--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
15 June 2001 | Ad 05/03/01--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
8 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
8 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
2 March 2000 | Return made up to 04/03/00; full list of members
|
2 March 2000 | Return made up to 04/03/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 February 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
22 February 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
23 April 1999 | Company name changed hayek services LIMITED\certificate issued on 26/04/99 (2 pages) |
23 April 1999 | Company name changed hayek services LIMITED\certificate issued on 26/04/99 (2 pages) |
4 March 1999 | Incorporation (16 pages) |
4 March 1999 | Incorporation (16 pages) |