Beinhaker Design Services Limited MANCHESTER


Founded in 2015, Beinhaker Design Services, classified under reg no. 09613864 is an active company. Currently registered at 1st Floor Cloister House Riverside M3 5FS, Manchester the company has been in the business for nine years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Corey B., Constance B. and Philip B.. In addition one secretary - Constance B. - is with the firm. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Beinhaker Design Services Limited Address / Contact

Office Address 1st Floor Cloister House Riverside
Office Address2 New Bailey Street
Town Manchester
Post code M3 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09613864
Date of Incorporation Fri, 29th May 2015
Industry specialised design activities
End of financial Year 30th March
Company age 9 years old
Account next due date Mon, 30th Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Corey B.

Position: Director

Appointed: 21 June 2017

Constance B.

Position: Director

Appointed: 21 June 2017

Constance B.

Position: Secretary

Appointed: 29 May 2015

Philip B.

Position: Director

Appointed: 29 May 2015

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we researched, there is Philip B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Constance B. This PSC has significiant influence or control over the company,. The third one is Corey B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Constance B.

Notified on 21 June 2017
Nature of control: significiant influence or control

Corey B.

Notified on 21 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Constance B.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 224       
Balance Sheet
Current Assets52 83738 966416 338451 224212 571885 9764 582 2783 988 046
Net Assets Liabilities19 224-7 091-50 262-193 132-266 377-1 412 392-49 277 
Reserves/Capital
Shareholder Funds19 224       
Other
Average Number Employees During Period  333333
Creditors43 61346 05712 661 60412 750 89112 686 32712 669 62714 409 02415 692 913
Fixed Assets  12 195 00412 106 53512 207 37910 371 2599 777 46911 660 221
Net Current Assets Liabilities19 224-7 091-12 245 266-12 299 667-12 473 756-11 783 651-9 826 746 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 000       
Total Assets Less Current Liabilities19 224-7 091-50 262-193 132-266 377-1 412 392-49 277 
Creditors Due Within One Year43 613       
Prepayments Accrued Income Current Asset10 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, April 2024
Free Download

Company search