About

Registered Number: 07154571
Date of Incorporation: 11/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Maghull Business Centre, 1 Liverpool Road North, Liverpool, L31 2HB,

 

P J Beard & Associates Ltd was founded on 11 February 2010, it's status is listed as "Active". This company has 4 directors listed as Pope, Taylor Lee, Dr, Beard, Mandy Marie, Beard, Paul John, Beard, Paul John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Taylor Lee, Dr 14 July 2015 - 1
BEARD, Mandy Marie 08 April 2014 03 April 2015 1
BEARD, Paul John 02 April 2015 14 July 2015 1
BEARD, Paul John 02 March 2010 27 June 2014 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 13 May 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
MR01 - N/A 16 July 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 13 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 10 November 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 18 October 2011
AA01 - Change of accounting reference date 09 September 2011
AR01 - Annual Return 14 March 2011
SH01 - Return of Allotment of shares 26 April 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 17 February 2010
NEWINC - New incorporation documents 11 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.