General information

Name:

Kris Beuret Ltd

Office Address:

Begbies Traynor, 2 Harcourt Way Meridian Business Park LE19 1WP Leicester

Number: 03610319

Incorporation date: 1998-08-05

End of financial year: 29 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Kris Beuret came into being in 1998 as a company enlisted under no 03610319, located at LE19 1WP Leicester at Begbies Traynor, 2 Harcourt Way. This firm has been in business for twenty six years and its official state is liquidation. The name of the company was changed in the year 2022 to Kris Beuret Limited. This company former name was Social Research Associates. This enterprise's SIC and NACE codes are 82990: Other business support service activities not elsewhere classified. Kris Beuret Ltd released its account information for the financial period up to Wed, 29th Mar 2023. The business most recent confirmation statement was filed on Sun, 6th Aug 2023.

  • Previous company's names
  • Kris Beuret Limited 2022-11-01
  • Social Research Associates Limited 1998-08-05

Financial data based on annual reports

Company staff

Benjamin B.

Role: Director

Appointed: 01 August 2008

Latest update: 15 January 2024

Maxine B.

Role: Director

Appointed: 01 August 2008

Latest update: 15 January 2024

Kristine B.

Role: Director

Appointed: 27 August 1998

Latest update: 15 January 2024

People with significant control

Kristine B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2024
Account last made up date 29 March 2023
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 April 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 June 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 29 March 2023
Annual Accounts 29th May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29th May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 29th March 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

Kemp Taylor Llp

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

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 Department for Transport 1 £ 6 030.00
2014-03-25 033-08-0056256 £ 6 030.00 Cont 169 - Special Research Assoc Equalities
2014 Brighton & Hove City 1 £ 9 400.00
2014-08-20 PAY00689229 £ 9 400.00 Equip't Furniture N Materials
2013 Department for Transport 1 £ 21 510.00
2013-06-19 019-08-0038412 £ 21 510.00 Contract-legal-sopcial Research Assc: Cont 0169
2013 Brighton & Hove City 2 £ 18 800.00
2013-09-11 PAY00598456 £ 9 400.00 Equip't Furniture N Materials
2013-03-13 PAY00551854 £ 9 400.00 Level Not Required
2011 Brighton & Hove City 2 £ 27 125.00
2011-09-21 PAY00415006 £ 17 725.00 Level Not Required
2011-09-07 PAY00411506 £ 9 400.00 Services
2010 Brighton & Hove City 4 £ 34 700.00
2010-07-28 03900259 £ 12 889.03 Supplies And Services
2010-07-28 03900259 £ 9 850.97 Plant Machinery And Equipment

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode