About

Registered Number: 04594457
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Abbey Manor 9 Parkhouse Court, Parkhouse Road Yarlside, Barrow-In-Furness, Cumbria, LA13 0PL

 

Based in Cumbria, Russell Beck Enterprises Ltd was registered on 19 November 2002, it's status in the Companies House registry is set to "Active". There are no directors listed for the company in the Companies House registry. We don't know the number of employees at Russell Beck Enterprises Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 November 2018
PSC04 - N/A 13 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 05 December 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR01 - N/A 18 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AD01 - Change of registered office address 29 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 16 August 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 28 December 2006
395 - Particulars of a mortgage or charge 25 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 24 May 2005
363a - Annual Return 10 December 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Legal charge 02 May 2007 Fully Satisfied

N/A

Debenture 17 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.