About

Registered Number: 06294605
Date of Incorporation: 27/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 5 Adair Street, Manchester, M1 2NQ,

 

On the Beach Beds Ltd was founded on 27 June 2007 with its registered office in Manchester, it has a status of "Active". The companies directors are listed as Vickerstaff, Kirsteen, Cooper, Simon Matthew, Parry, Gwendoline, Cooper, Marcus Ashley at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Marcus Ashley 27 June 2007 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
VICKERSTAFF, Kirsteen 01 March 2016 - 1
COOPER, Simon Matthew 27 June 2007 23 November 2007 1
PARRY, Gwendoline 28 July 2010 29 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 16 May 2019
MR04 - N/A 19 February 2019
AD01 - Change of registered office address 29 November 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 29 March 2018
MR01 - N/A 12 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
RP04 - N/A 14 June 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 24 May 2016
AP03 - Appointment of secretary 06 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
MR01 - N/A 23 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 January 2014
MR04 - N/A 13 November 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
RESOLUTIONS - N/A 17 October 2013
MR01 - N/A 12 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 10 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 10 May 2012
MEM/ARTS - N/A 15 November 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
RESOLUTIONS - N/A 03 October 2011
CERTNM - Change of name certificate 01 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 May 2011
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
287 - Change in situation or address of Registered Office 04 February 2008
225 - Change of Accounting Reference Date 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

A registered charge 04 October 2013 Outstanding

N/A

A registered charge 04 October 2013 Outstanding

N/A

Debenture 27 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.