BEAVERSWOOD SUPPLY CO. LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
BEAVERSWOOD SUPPLY CO. LIMITED is a Private Limited Company from WOKINGHAM ENGLAND and has the status: Active.
BEAVERSWOOD SUPPLY CO. LIMITED was incorporated 40 years ago on 19/01/1984 and has the registered number: 01784234. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BEAVERSWOOD SUPPLY CO. LIMITED was incorporated 40 years ago on 19/01/1984 and has the registered number: 01784234. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
BEAVERSWOOD SUPPLY CO. LIMITED - WOKINGHAM
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
GOLDOAK HOUSE OAKLANDS BUSINESS CENTRE
WOKINGHAM
RG41 2FD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL STEPHENSON | May 1960 | British | Director | 2022-08-11 | CURRENT |
MRS STEPHANIE GENTLE | Mar 1983 | British | Director | 2023-01-12 | CURRENT |
MR RODNEY JOHN BEVIS | Aug 1944 | Director | RESIGNED | ||
SUZY JOANNE NDIEGE | British | Secretary | 1995-10-14 UNTIL 2018-08-23 | RESIGNED | |
MR JEROEN VAN DEN BERGE | Feb 1977 | Dutch | Director | 2018-08-23 UNTIL 2023-01-19 | RESIGNED |
MR TIM LACEY | Nov 1977 | British | Director | 2018-08-23 UNTIL 2023-01-19 | RESIGNED |
MRS GLADYS MABLE BEVIS | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Industrial Workspace Specialists (Iws Group) Ltd | 2020-12-23 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rittenhouse Holdings Limited | 2018-08-23 - 2020-12-23 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Rodney John Bevis | 2016-04-06 - 2018-08-23 | 8/1944 | Crowthorne Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-03-31 | 31-03-2021 | 1,016,256 Cash 5,524,250 equity |
Beaverswood Supply Co. Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £351,581 Cash £5,681,839 equity |
Beaverswood Supply Co. Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-03 | 31-03-2018 | £2,778,290 Cash £4,880,045 equity |
Beaverswood Supply Co. Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-20 | 31-03-2017 | £2,060,818 Cash £4,048,949 equity |
Beaverswood Supply Co. Limited - Abbreviated accounts 16.1 | 2016-09-01 | 31-03-2016 | £1,558,219 Cash £3,434,307 equity |
Beaverswood Supply Co. Limited - Limited company - abbreviated - 11.9 | 2015-11-18 | 31-03-2015 | £1,166,496 Cash £3,118,857 equity |
Beaverswood Supply Co. Limited - Limited company - abbreviated - 11.0.0 | 2014-11-18 | 31-03-2014 | £1,808,124 Cash £2,904,081 equity |