Beaver Cardboard Recycling Limited

General information

Name:

Beaver Cardboard Recycling Ltd

Office Address:

83-85 Warwick Street Highgate B12 0NH Birmingham

Number: 06296786

Incorporation date: 2007-06-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beaver Cardboard Recycling Limited could be found at 83-85 Warwick Street, Highgate in Birmingham. The firm post code is B12 0NH. Beaver Cardboard Recycling has been active in this business since the company was established on 2007-06-29. The firm registered no. is 06296786. nine years from now the firm changed its business name from Beaver Boxes to Beaver Cardboard Recycling Limited. This business's classified under the NACE and SIC code 82920: Packaging activities. Beaver Cardboard Recycling Ltd filed its latest accounts for the period that ended on Sunday 31st July 2022. The most recent annual confirmation statement was released on Tuesday 6th June 2023.

David A. and Paul E. are the enterprise's directors and have been working on the company success since 2007-06-29.

Executives who control the firm include: David A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Beaver Cardboard Recycling Limited 2015-02-13
  • Beaver Boxes Limited 2007-06-29

Financial data based on annual reports

Company staff

David A.

Role: Director

Appointed: 29 June 2007

Latest update: 25 January 2024

Paul E.

Role: Director

Appointed: 29 June 2007

Latest update: 25 January 2024

People with significant control

David A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 7 October 2015
Annual Accounts 9 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-06-06 (CS01)
filed on: 22nd, June 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Magic Accountancy Services Ltd

Address:

Colman House Station Road Knowle

Post code:

B93 0HL

City / Town:

Solihull

Accountant/Auditor,
2015

Name:

Magic Accountancy Services Ltd

Address:

School House St Philip's Court Church Hill

Post code:

B46 3AD

City / Town:

Coleshill

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
16
Company Age

Similar companies nearby

Closest companies