About

Registered Number: 06126762
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP

 

Beak Street Nominees Ltd was founded on 23 February 2007, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
PSC02 - N/A 02 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 07 March 2018
PSC02 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 12 March 2014
AD01 - Change of registered office address 06 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
CH02 - Change of particulars for corporate director 08 March 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.