About

Registered Number: 02878527
Date of Incorporation: 07/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: 39 Forest Drive, Broughton, Flintshire, CH4 0QJ

 

Based in Flintshire, Village Beat Ltd was founded on 07 December 1993, it's status in the Companies House registry is set to "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, John Pritchard 23 December 1993 31 July 1998 1
PARRY, Stuart 18 July 2005 18 March 2006 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Roy 23 December 1993 06 April 2001 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 21 December 2019
PSC07 - N/A 21 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 21 December 2015
CH03 - Change of particulars for secretary 09 April 2015
AR01 - Annual Return 31 December 2014
CH03 - Change of particulars for secretary 31 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 06 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 February 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 20 April 2006
395 - Particulars of a mortgage or charge 11 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 19 January 2005
225 - Change of Accounting Reference Date 21 December 2004
AA - Annual Accounts 20 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 December 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 30 August 2001
225 - Change of Accounting Reference Date 25 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 16 January 1997
363s - Annual Return 18 February 1996
AA - Annual Accounts 31 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
363s - Annual Return 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1994
RESOLUTIONS - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
287 - Change in situation or address of Registered Office 13 January 1994
MA - Memorandum and Articles 13 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
CERTNM - Change of name certificate 06 January 1994
CERTNM - Change of name certificate 06 January 1994
NEWINC - New incorporation documents 07 December 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 10 February 2006 Outstanding

N/A

Charge 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.