General information

Name:

The Beefy Boys Ltd

Office Address:

The Beefy Boys Garrick Lane Old Market HR4 9HU Hereford

Number: 09384797

Incorporation date: 2015-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at The Beefy Boys Garrick Lane, Hereford HR4 9HU The Beefy Boys Limited is a Private Limited Company registered under the 09384797 Companies House Reg No. This firm was launched on January 12, 2015. The enterprise's SIC and NACE codes are 56101, that means Licensed restaurants. The Beefy Boys Ltd released its latest accounts for the period up to 2022/03/31. Its most recent confirmation statement was submitted on 2023/09/24.

Taking into consideration this company's executives data, for 9 years there have been four directors to name just a few: Daniel M., Anthony M. and Lee S.. Furthermore, the managing director's assignments are constantly backed by a secretary - Lee S., who was chosen by the firm in 2015.

The companies that control this firm are: The Beefy Boys Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Stella Way, Bishops Cleeve, GL52 7DQ and was registered as a PSC under the registration number 11807262.

Financial data based on annual reports

Company staff

Daniel M.

Role: Director

Appointed: 12 January 2015

Latest update: 19 March 2024

Anthony M.

Role: Director

Appointed: 12 January 2015

Latest update: 19 March 2024

Lee S.

Role: Secretary

Appointed: 12 January 2015

Latest update: 19 March 2024

Lee S.

Role: Director

Appointed: 12 January 2015

Latest update: 19 March 2024

Christian W.

Role: Director

Appointed: 12 January 2015

Latest update: 19 March 2024

People with significant control

The Beefy Boys Holdings Limited
Address: Malvern View Business Park Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 11807262
Notified on 18 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel M.
Notified on 1 June 2016
Ceased on 18 February 2019
Nature of control:
substantial control or influence
Anthony M.
Notified on 1 June 2016
Ceased on 18 February 2019
Nature of control:
substantial control or influence
Lee S.
Notified on 1 June 2016
Ceased on 18 February 2019
Nature of control:
substantial control or influence
Christian W.
Notified on 1 June 2016
Ceased on 18 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 12 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 September 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2016

Address:

Malvern View Business Park Stella Way

Post code:

GL52 7DQ

City / Town:

Bishops Cleeve

Accountant/Auditor,
2016

Name:

Kingscott Dix (cheltenham) Limited

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Closest Companies - by postcode