About

Registered Number: 02964067
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 24 Denmans Lane, Lindfield, Haywards Heath, West Sussex, RH16 2JR,

 

Beers (Consulting Engineers) Ltd was setup in 1994, it has a status of "Active". We do not know the number of employees at this company. The business has 2 directors listed as Izod, David Allan, Greenhead, Kenneth Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZOD, David Allan 12 September 1994 - 1
GREENHEAD, Kenneth Phillip 12 September 1994 28 September 2012 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 06 June 2017
AD01 - Change of registered office address 19 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 21 March 2013
RESOLUTIONS - N/A 01 October 2012
SH19 - Statement of capital 01 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2012
CAP-SS - N/A 01 October 2012
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 06 September 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 09 July 1998
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 02 October 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 25 September 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
CERTNM - Change of name certificate 28 September 1994
287 - Change in situation or address of Registered Office 19 September 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.