Beinhaker Design Services Limited

General information

Name:

Beinhaker Design Services Ltd

Office Address:

1st Floor Cloister House Riverside New Bailey Street M3 5FS Manchester

Number: 09613864

Incorporation date: 2015-05-29

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

09613864 - reg. no. used by Beinhaker Design Services Limited. This company was registered as a Private Limited Company on 2015-05-29. This company has been in this business for nine years. This business could be contacted at 1st Floor Cloister House Riverside New Bailey Street in Manchester. The office's post code assigned to this location is M3 5FS. This enterprise's principal business activity number is 74100 - specialised design activities. 2023-03-31 is the last time when the accounts were reported.

Corey B., Constance B. and Philip B. are registered as the enterprise's directors and have been doing everything they can to help the company for seven years. In order to support the directors in their duties, the business has been utilizing the skills of Constance B. as a secretary since 2015.

Executives who control this firm include: Philip B. has substantial control or influence over the company. Constance B. has substantial control or influence over the company. Corey B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Corey B.

Role: Director

Appointed: 21 June 2017

Latest update: 8 April 2024

Constance B.

Role: Director

Appointed: 21 June 2017

Latest update: 8 April 2024

Constance B.

Role: Secretary

Appointed: 29 May 2015

Latest update: 8 April 2024

Philip B.

Role: Director

Appointed: 29 May 2015

Latest update: 8 April 2024

People with significant control

Philip B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Constance B.
Notified on 21 June 2017
Nature of control:
substantial control or influence
Corey B.
Notified on 21 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Constance B.
Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-05-29
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities (RESOLUTIONS)
filed on: 6th, April 2024
resolution
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Closest Companies - by postcode