About

Registered Number: 05753542
Date of Incorporation: 23/03/2006 (19 years ago)
Company Status: Active
Registered Address: 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

 

Based in Staffordshire, Beech Tree Plumbing & Electrical Ltd was founded on 23 March 2006, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Langston, Nicola Jayne in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANGSTON, Nicola Jayne 23 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 21 August 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.