About

Registered Number: 08780175
Date of Incorporation: 18/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Alexander Business Park, Prescot Road, St. Helens, Merseyside, WA10 3TP

 

Founded in 2013, Samuel Beilin & Partners Ltd are based in St. Helens, it's status at Companies House is "Active". The company has only one director listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Stephen Harvey 18 November 2013 20 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
CS01 - N/A 23 December 2019
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 12 December 2018
DISS40 - Notice of striking-off action discontinued 01 December 2018
DISS16(SOAS) - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 15 May 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 03 May 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 08 January 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
CS01 - N/A 28 December 2016
DISS16(SOAS) - N/A 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 09 February 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AR01 - Annual Return 23 December 2015
AP01 - Appointment of director 23 December 2015
AD01 - Change of registered office address 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
NEWINC - New incorporation documents 18 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.