Beaver Lodge Prints Limited

General information

Name:

Beaver Lodge Prints Ltd

Office Address:

Unit 25 Fifth Avenue, Bluebridge Industrial Estate CO9 2SZ Halstead

Number: 04698481

Incorporation date: 2003-03-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beaver Lodge Prints came into being in 2003 as a company enlisted under no 04698481, located at CO9 2SZ Halstead at Unit 25. This company has been in business for 21 years and its status at the time is active. The firm's SIC code is 31090: Manufacture of other furniture. The latest accounts were submitted for the period up to June 30, 2022 and the most recent confirmation statement was filed on March 13, 2023.

There's a single director currently running this particular limited company, specifically James A. who has been performing the director's duties for 21 years.

James A. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 18 March 2003

Latest update: 25 March 2024

People with significant control

James A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 15 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 November 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from Unit 25 Fifth Avenue, Bluebridge Industrial Estate Halstead CO9 2SZ England on 2024/03/04 to C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD (AD01)
filed on: 4th, March 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

House 2, Section 1 Lynderswood Farm Upper London Road

Post code:

CM77 8JT

City / Town:

Braintree

HQ address,
2013

Address:

House 2 Section 1 Lynderswood Farm Upper London Road

Post code:

CM77 8JT

City / Town:

Braintree

HQ address,
2014

Address:

House 2 Section 1 Lynderswood Farm Upper London Road

Post code:

CM77 8JT

City / Town:

Braintree

Accountant/Auditor,
2012 - 2014

Name:

Alison Hurrell Limited

Address:

44 Church Street Bocking

Post code:

CM7 5JY

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
21
Company Age

Closest companies