Beaumanor Engineering Ltd was registered on 08 August 1974 and has its registered office in Wilmslow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Cash, Russell, Thirumalai, Uma, Hewitt, Derrick, Krishnan, Appasuamy Bava.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Derrick | 28 July 1995 | 06 October 1995 | 1 |
KRISHNAN, Appasuamy Bava | N/A | 26 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASH, Russell | 19 December 2018 | - | 1 |
THIRUMALAI, Uma | 01 September 1997 | 09 January 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA01 - Change of accounting reference date | 22 June 2020 | |
AA01 - Change of accounting reference date | 27 March 2020 | |
AA01 - Change of accounting reference date | 27 September 2019 | |
CS01 - N/A | 26 July 2019 | |
MR04 - N/A | 20 February 2019 | |
MR04 - N/A | 20 February 2019 | |
AA - Annual Accounts | 04 January 2019 | |
AD01 - Change of registered office address | 21 December 2018 | |
AP03 - Appointment of secretary | 20 December 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
AA01 - Change of accounting reference date | 31 July 2018 | |
CS01 - N/A | 27 July 2018 | |
RESOLUTIONS - N/A | 17 April 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
AP01 - Appointment of director | 29 March 2018 | |
AD01 - Change of registered office address | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 13 June 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
AP01 - Appointment of director | 30 November 2016 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 17 June 2016 | |
MR04 - N/A | 27 May 2016 | |
MR04 - N/A | 27 May 2016 | |
CH01 - Change of particulars for director | 01 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 26 June 2015 | |
MR01 - N/A | 22 May 2015 | |
TM01 - Termination of appointment of director | 21 May 2015 | |
AUD - Auditor's letter of resignation | 16 March 2015 | |
MR01 - N/A | 11 February 2015 | |
MR01 - N/A | 09 January 2015 | |
MR01 - N/A | 09 January 2015 | |
AUD - Auditor's letter of resignation | 11 November 2014 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 18 June 2014 | |
MR01 - N/A | 05 December 2013 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 05 July 2012 | |
RESOLUTIONS - N/A | 03 February 2012 | |
TM02 - Termination of appointment of secretary | 11 January 2012 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA01 - Change of accounting reference date | 21 April 2011 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AD01 - Change of registered office address | 23 July 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 08 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 2007 | |
363s - Annual Return | 10 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
AA - Annual Accounts | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 06 December 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 08 June 2004 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
363s - Annual Return | 14 August 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 24 June 2002 | |
395 - Particulars of a mortgage or charge | 15 April 2002 | |
395 - Particulars of a mortgage or charge | 15 April 2002 | |
AA - Annual Accounts | 29 October 2001 | |
AA - Annual Accounts | 01 June 2001 | |
363s - Annual Return | 31 May 2001 | |
363s - Annual Return | 08 June 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 08 June 1999 | |
AA - Annual Accounts | 15 December 1998 | |
363s - Annual Return | 04 August 1998 | |
AA - Annual Accounts | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363s - Annual Return | 08 July 1996 | |
RESOLUTIONS - N/A | 19 March 1996 | |
MEM/ARTS - N/A | 19 March 1996 | |
AA - Annual Accounts | 26 October 1995 | |
288 - N/A | 18 October 1995 | |
288 - N/A | 11 October 1995 | |
288 - N/A | 22 September 1995 | |
288 - N/A | 02 August 1995 | |
288 - N/A | 02 August 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 August 1995 | |
287 - Change in situation or address of Registered Office | 02 August 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 02 June 1995 | |
288 - N/A | 08 February 1995 | |
287 - Change in situation or address of Registered Office | 08 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 03 September 1994 | |
363s - Annual Return | 03 July 1994 | |
288 - N/A | 28 March 1994 | |
287 - Change in situation or address of Registered Office | 28 March 1994 | |
363s - Annual Return | 21 June 1993 | |
AA - Annual Accounts | 21 June 1993 | |
AA - Annual Accounts | 06 July 1992 | |
363s - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 05 July 1991 | |
363a - Annual Return | 05 July 1991 | |
AA - Annual Accounts | 03 July 1990 | |
363 - Annual Return | 03 July 1990 | |
395 - Particulars of a mortgage or charge | 27 July 1989 | |
AA - Annual Accounts | 22 March 1989 | |
363 - Annual Return | 22 March 1989 | |
AA - Annual Accounts | 22 September 1988 | |
363 - Annual Return | 22 September 1988 | |
AA - Annual Accounts | 29 September 1987 | |
363 - Annual Return | 29 September 1987 | |
395 - Particulars of a mortgage or charge | 17 October 1986 | |
AA - Annual Accounts | 03 September 1986 | |
363 - Annual Return | 03 September 1986 | |
MISC - Miscellaneous document | 08 August 1974 | |
NEWINC - New incorporation documents | 08 August 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2015 | Fully Satisfied |
N/A |
A registered charge | 11 February 2015 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Outstanding |
N/A |
A registered charge | 09 January 2015 | Fully Satisfied |
N/A |
A registered charge | 29 November 2013 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 January 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 November 2005 | Fully Satisfied |
N/A |
Legal charge | 07 November 2003 | Fully Satisfied |
N/A |
Legal charge | 15 April 2002 | Fully Satisfied |
N/A |
Legal charge | 15 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 21 July 1989 | Fully Satisfied |
N/A |
Legal charge | 09 October 1986 | Fully Satisfied |
N/A |
Legal mortgage | 07 October 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 19 June 1982 | Fully Satisfied |
N/A |