Beechdale Asphalt Limited NOTTINGHAM


Beechdale Asphalt started in year 1995 as Private Limited Company with registration number 03094321. The Beechdale Asphalt company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Nottingham at 70 Bennett Road. Postal code: NG3 6BT. Since December 18, 1995 Beechdale Asphalt Limited is no longer carrying the name Marnex.

At present there are 2 directors in the the company, namely Murray H. and Michael H.. In addition one secretary - Shirley H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra F. who worked with the the company until 1 October 2008.

This company operates within the NG3 6BT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1038967 . It is located at Wheldons Garage, 301 Carlton Hill, Nottingham with a total of 1 carsand 1 trailers.

Beechdale Asphalt Limited Address / Contact

Office Address 70 Bennett Road
Office Address2 Mapperley
Town Nottingham
Post code NG3 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03094321
Date of Incorporation Wed, 23rd Aug 1995
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Murray H.

Position: Director

Appointed: 18 May 2010

Shirley H.

Position: Secretary

Appointed: 01 October 2008

Michael H.

Position: Director

Appointed: 01 April 1996

Kenneth F.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 2009

John H.

Position: Director

Appointed: 30 August 1995

Resigned: 31 July 2009

Sandra F.

Position: Secretary

Appointed: 30 August 1995

Resigned: 01 October 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 1995

Resigned: 30 August 1995

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1995

Resigned: 30 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Michael H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Murray H. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Murray H.

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

Company previous names

Marnex December 18, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-31
Balance Sheet
Current Assets71 00970 341
Net Assets Liabilities11 16819 551
Other
Accrued Liabilities Deferred Income3 1233 373
Average Number Employees During Period-4-4
Creditors61 97354 214
Fixed Assets4 81012 006
Net Current Assets Liabilities9 48116 127
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal445 
Total Assets Less Current Liabilities14 29128 133

Transport Operator Data

Wheldons Garage
Address 301 Carlton Hill , Carlton
City Nottingham
Post code NG4 1GP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2022
filed on: 7th, June 2023
Free Download (3 pages)

Company search

Advertisements