About

Registered Number: 06762745
Date of Incorporation: 02/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LX,

 

Be-plas Hygienic Walls & Ceilings Ltd was registered on 02 December 2008 and are based in Ellesmere Port, it's status at Companies House is "Active". The current directors of the business are listed as Penrose, Stephen, Moorhouse, James David, Shaw, Robert Ivor, Penrose, Stephen, Shaw, Stephen John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORHOUSE, James David 13 January 2009 - 1
SHAW, Robert Ivor 13 January 2009 - 1
PENROSE, Stephen 23 February 2009 23 December 2014 1
SHAW, Stephen John 02 December 2008 25 January 2009 1
Secretary Name Appointed Resigned Total Appointments
PENROSE, Stephen 23 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 19 December 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AA - Annual Accounts 13 March 2015
RESOLUTIONS - N/A 30 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 January 2015
SH08 - Notice of name or other designation of class of shares 30 January 2015
AP03 - Appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 07 December 2012
AAMD - Amended Accounts 16 November 2012
AA - Annual Accounts 10 April 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
395 - Particulars of a mortgage or charge 13 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2012 Outstanding

N/A

Rent deposit deed 05 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.