About

Registered Number: 05216397
Date of Incorporation: 27/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 33 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SA

 

Beavin Engineering Ltd was registered on 27 August 2004, it's status is listed as "Active". The organisation currently employs 1-10 staff. The companies directors are Brown, Timothy James, Legg, Glynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Timothy James 27 August 2004 - 1
LEGG, Glynn 27 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 13 February 2017
SH03 - Return of purchase of own shares 17 January 2017
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 03 October 2005
225 - Change of Accounting Reference Date 01 July 2005
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2004 Outstanding

N/A

Debenture 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.