J. T. Bevann Dry Lining Specialists Limited

General information

Name:

J. T. Bevann Dry Lining Specialists Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 01915960

Incorporation date: 1985-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as J. T. Bevann Dry Lining Specialists Limited. This company was originally established 39 years ago and was registered with 01915960 as its reg. no. This particular headquarters of the company is registered in Northampton. You can contact them at 1 Billing Road. This business's SIC code is 43310 meaning Plastering. Its most recent annual accounts were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2023-02-27.

At the moment, the limited company is controlled by a solitary managing director: Trevor C., who was designated to this position in February 1991. James R. had been supervising the following limited company up to the moment of the resignation in June 2021. Furthermore, the managing director's assignments are constantly aided with by a secretary - Beverley C., who was selected by the following limited company on February 27, 1991.

Trevor C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Beverley C.

Role: Secretary

Appointed: 27 February 1991

Latest update: 1 March 2024

Trevor C.

Role: Director

Appointed: 27 February 1991

Latest update: 1 March 2024

People with significant control

Trevor C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James R.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 September 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 31 July 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 31 July 2012
Annual Accounts 23 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2016

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2015 - 2012

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
38
Company Age

Similar companies nearby

Closest companies