About

Registered Number: 05652548
Date of Incorporation: 13/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 14 Chapel Street, Little Germany, Bradford, West Yorkshire, BD1 5DL

 

Price Beater Ltd was registered on 13 December 2005 with its registered office in West Yorkshire, it has a status of "Active". The companies directors are listed as Qureshi, Mohammad Nasir, Qureshi, Nasir, Qureshi, Shahid, Kilner, Lee Barry, Hodgson, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QURESHI, Nasir 17 March 2006 - 1
QURESHI, Shahid 20 December 2006 - 1
HODGSON, Ian 13 December 2005 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
QURESHI, Mohammad Nasir 20 October 2006 - 1
KILNER, Lee Barry 13 December 2005 20 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 08 May 2009
363a - Annual Return 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 07 October 2008
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.