• UK
  • 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 .
More information

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 16 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES (2016-04-15) - SH08

    Add to Cart
     
  • 01/04/16 FULL LIST (2016-04-08) - AR01

    Add to Cart
     
  • ADOPT ARTICLES 30/03/2016 (2016-04-15) - RES01

    Add to Cart
     
  • 30/04/15 TOTAL EXEMPTION SMALL (2015-11-05) - AA

    Add to Cart
     
  • 01/04/15 FULL LIST (2015-04-02) - AR01

    Add to Cart
     
  • 30/04/14 TOTAL EXEMPTION SMALL (2014-10-13) - AA

    Add to Cart
     
  • 01/04/14 FULL LIST (2014-04-10) - AR01

    Add to Cart
     
  • 30/04/13 TOTAL EXEMPTION SMALL (2013-12-10) - AA

    Add to Cart
     
  • 01/04/13 FULL LIST (2013-04-10) - AR01

    Add to Cart
     
  • 30/04/12 TOTAL EXEMPTION SMALL (2013-01-22) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/08/2012 FROM (2012-08-03) - AD01

    Add to Cart
     
  • 01/04/12 FULL LIST (2012-04-11) - AR01

    Add to Cart
     
  • 30/04/11 TOTAL EXEMPTION SMALL (2011-10-24) - AA

    Add to Cart
     
  • 01/04/11 FULL LIST (2011-04-26) - AR01

    Add to Cart
     
  • 30/04/10 TOTAL EXEMPTION SMALL (2010-10-05) - AA

    Add to Cart
     
  • 01/04/10 FULL LIST (2010-04-26) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ROGERS / 31/03/2010 (2010-04-26) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST ROGERS / 31/03/2010 (2010-04-26) - CH01

    Add to Cart
     
  • 30/04/09 TOTAL EXEMPTION SMALL (2009-11-06) - AA

    Add to Cart
     
  • RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS (2009-07-08) - 363a

    Add to Cart
     
  • AD 14/04/08 (2009-07-08) - 88(2)

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/04/2008 FROM (2008-04-23) - 287

    Add to Cart
     
  • NC INC ALREADY ADJUSTED 01/04/08 (2008-04-11) - 123

    Add to Cart
     
  • GBP NC 1000/10000 (2008-04-11) - RES04

    Add to Cart
     
  • DIRECTOR APPOINTED JOHN ERNEST ROGERS (2008-04-11) - 288a

    Add to Cart
     
  • DIRECTOR AND SECRETARY APPOINTED DEBORAH ANNE ROGERS (2008-04-11) - 288a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/04/2008 FROM (2008-04-11) - 287

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR BOURSE NOMINEES LIMITED (2008-04-11) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED (2008-04-11) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-04-01) - NEWINC

    Add to Cart
     

expand_less