Beechmast (services) Ltd NOTTINGHAM


Beechmast (services) started in year 2014 as Private Limited Company with registration number 09338925. The Beechmast (services) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Nottingham at 550 Valley Road. Postal code: NG5 1JJ.

The firm has 4 directors, namely Annemarie B., Julia B. and Richard B. and others. Of them, Julia B., Richard B., Simon B. have been with the company the longest, being appointed on 3 December 2014 and Annemarie B. has been with the company for the least time - from 15 August 2022. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Beechmast (services) Ltd Address / Contact

Office Address 550 Valley Road
Office Address2 Basford
Town Nottingham
Post code NG5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09338925
Date of Incorporation Wed, 3rd Dec 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Annemarie B.

Position: Director

Appointed: 15 August 2022

Julia B.

Position: Director

Appointed: 03 December 2014

Richard B.

Position: Director

Appointed: 03 December 2014

Simon B.

Position: Director

Appointed: 03 December 2014

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Annemarie B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Simon B. This PSC has significiant influence or control over the company,. The third one is Richard B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Annemarie B.

Notified on 18 March 2021
Nature of control: significiant influence or control

Simon B.

Notified on 5 April 2018
Nature of control: significiant influence or control

Richard B.

Notified on 3 December 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Julia B.

Notified on 3 December 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth25 070      
Balance Sheet
Cash Bank On Hand5 2516 64113 5578 2079 1254 0861 777
Current Assets50 98853 83274 36122 53535 51618 00227 232
Debtors45 73747 19160 80414 32826 39113 91625 455
Net Assets Liabilities25 07036 40352 00655 25765 46145 26174 980
Other Debtors38 48942 08551 6579 49514 5144 68015 994
Property Plant Equipment140 000140 000165 000195 000195 000195 000225 000
Cash Bank In Hand5 251      
Net Assets Liabilities Including Pension Asset Liability25 070      
Tangible Fixed Assets140 000      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve24 970      
Shareholder Funds25 070      
Other
Additions Other Than Through Business Combinations Property Plant Equipment  25 00030 000   
Corporation Tax Payable6 425 3 7477782 921 2 465
Creditors165 918157 429187 355162 278165 055167 741171 252
Net Current Assets Liabilities-114 930-103 597-112 994-139 743-129 539-149 739-144 020
Number Shares Issued Fully Paid  100100100100100
Other Creditors158 500156 995176 500161 500161 500161 500165 500
Other Taxation Social Security Payable9934341 193  1 9413 287
Par Value Share1  1111
Property Plant Equipment Gross Cost 140 000165 000195 000195 000195 000225 000
Taxation Including Deferred Taxation Balance Sheet Subtotal      6 000
Total Assets Less Current Liabilities25 07036 40352 00655 25765 46145 26180 980
Total Increase Decrease From Revaluations Property Plant Equipment      30 000
Trade Creditors Trade Payables 4955 915 634  
Trade Debtors Trade Receivables7 2485 1069 1474 83311 8779 2369 461
Creditors Due Within One Year165 918      
Fixed Assets140 000      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions140 000      
Tangible Fixed Assets Cost Or Valuation140 000      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (7 pages)

Company search

Advertisements