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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2012 | Outstanding |
N/A |
Rent deposit deed | 05 March 2009 | Outstanding |
N/A |