Beaver Contracts Limited

General information

Name:

Beaver Contracts Ltd

Office Address:

2 Kingfisher House Lifestyle Village, High Street Old Whittington S41 9LQ Chesterfield

Number: 04651498

Incorporation date: 2003-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Beaver Contracts was established on 2003-01-29 as a Private Limited Company. The firm's headquarters may be contacted at Chesterfield on 2 Kingfisher House Lifestyle Village, High Street, Old Whittington. When you want to get in touch with the business by post, its zip code is S41 9LQ. The company reg. no. for Beaver Contracts Limited is 04651498. The firm's classified under the NACE and SIC code 43999 which stands for Other specialised construction activities not elsewhere classified. Beaver Contracts Ltd released its latest accounts for the period that ended on 2022-03-31. The business most recent annual confirmation statement was submitted on 2023-01-16.

5 transactions have been registered in 2014 with a sum total of £5,005. In 2013 there were less transactions (exactly 2) that added up to £1,870. The Council conducted 1 transaction in 2012, this added up to £1,090. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 15 transactions and issued invoices for £13,780. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Servicing Of Heating/electrical Equ, Major Adaptations and Equipment.

As for this particular business, a number of director's assignments have so far been fulfilled by Michael T. and Eric T.. As for these two individuals, Eric T. has managed business for the longest time, having become a member of directors' team on February 2003.

Financial data based on annual reports

Company staff

Michael T.

Role: Director

Appointed: 01 May 2007

Latest update: 21 March 2024

Eric T.

Role: Director

Appointed: 05 February 2003

Latest update: 21 March 2024

Michael T.

Role: Secretary

Appointed: 05 February 2003

Latest update: 21 March 2024

People with significant control

Eric T. 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.

Eric T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8th September 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th September 2015
Annual Accounts 15th April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 Summerfield Road

Post code:

S18 2GZ

City / Town:

Dronfield

HQ address,
2014

Address:

5 Summerfield Road

Post code:

S18 2GZ

City / Town:

Dronfield

HQ address,
2015

Address:

5 Summerfield Road

Post code:

S18 2GZ

City / Town:

Dronfield

HQ address,
2016

Address:

5 Summerfield Road

Post code:

S18 2GZ

City / Town:

Dronfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 5 £ 5 005.00
2014-06-02 5100016747 £ 1 780.00 Goods Received/invoice Rec'd A/c
2014-03-31 5100117744 £ 970.00 Goods Received/invoice Rec'd A/c
2014-05-07 5100010336 £ 865.00 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 2 £ 1 870.00
2013-08-14 5100032795 £ 1 210.00 Goods Received/invoice Rec'd A/c
2013-08-06 5100038070 £ 660.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 1 090.00
2012-11-14 5100049836 £ 1 090.00 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 6 £ 5 155.00
2011-11-11 5100029920 £ 1 430.00 Servicing Of Heating/electrical Equ
2011-09-27 5100020183 £ 920.00 Major Adaptations
2011-04-08 5100000847 £ 890.00 Equipment
2010 Derbyshire County Council 1 £ 660.00
2010-11-30 5100018262 £ 660.00 Stores Stock

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Closest Companies - by postcode