General information

Name:

Peter Bevis Ltd

Office Address:

Begbies Traynor 340 Deansgate M3 4LY Manchester

Number: 00729928

Incorporation date: 1962-07-16

Dissolution date: 2022-03-15

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Begbies Traynor, Manchester M3 4LY Peter Bevis Limited was a Private Limited Company and issued a 00729928 Companies House Reg No. The firm was founded on 1962/07/16. Peter Bevis Limited had been prospering on the local market for 60 years.

Our database describing this enterprise's MDs shows us that the last three directors were: Carolyn B., Mark B. and Peter B. who became the part of the company on 2016/11/20, 2001/03/15 and 1991/11/24.

Executives who had significant control over the firm were: Carolyn B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carolyn B.

Role: Director

Appointed: 20 November 2016

Latest update: 27 December 2023

Mark B.

Role: Director

Appointed: 15 March 2001

Latest update: 27 December 2023

Carolyn B.

Role: Secretary

Appointed: 25 December 1999

Latest update: 27 December 2023

Peter B.

Role: Director

Appointed: 24 November 1991

Latest update: 27 December 2023

People with significant control

Carolyn B.
Notified on 15 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark B.
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 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 08 December 2019
Confirmation statement last made up date 24 November 2018
Annual Accounts 22 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 22 February 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 February 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Mortgage Officers
Free Download
Micro company financial statements for the year ending on Thu, 31st May 2018 (AA)
filed on: 11th, February 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
59
Company Age

Closest Companies - by postcode