BEAUMANOR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BEAUMANOR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01180154

Incorporation date

08/08/1974

Size

Small

Contacts

Registered address

Registered address

Bollin House, Riverside Business Park, Wilmslow SK9 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1974)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon02/02/2021
First Gazette notice for voluntary strike-off
dot icon20/01/2021
Application to strike the company off the register
dot icon08/01/2021
Statement by Directors
dot icon08/01/2021
Statement of capital on 2021-01-08
dot icon08/01/2021
Solvency Statement dated 21/12/20
dot icon08/01/2021
Resolutions
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon30/11/2020
Director's details changed for Mr Bryce Rowan Brooks on 2020-10-17
dot icon22/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon22/06/2020
Previous accounting period shortened from 2019-06-29 to 2019-06-28
dot icon27/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon26/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/02/2019
Satisfaction of charge 011801540015 in full
dot icon20/02/2019
Satisfaction of charge 011801540012 in full
dot icon04/01/2019
Accounts for a small company made up to 2018-01-31
dot icon21/12/2018
Registered office address changed from Flowtech Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 2018-12-21
dot icon20/12/2018
Appointment of Mr Russell Cash as a secretary on 2018-12-19
dot icon12/11/2018
Appointment of Mr Russell Cash as a director on 2018-11-01
dot icon11/10/2018
Termination of appointment of Sean Mark Fennon as a director on 2018-10-01
dot icon31/07/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/04/2018
Resolutions
dot icon29/03/2018
Appointment of Mr Sean Mark Fennon as a director on 2018-03-20
dot icon29/03/2018
Appointment of Mr Bryce Rowan Brooks as a director on 2018-03-20
dot icon29/03/2018
Registered office address changed from 53 Wenlock Way Thurmaston Leicester LE4 9HU England to Flowtech Pimbo Road Skelmersdale WN8 9RB on 2018-03-29
dot icon29/03/2018
Termination of appointment of Sambasiva Gounder Thirumalai as a director on 2018-03-20
dot icon29/03/2018
Termination of appointment of Paul Douglas Mcgreevy as a director on 2018-03-20
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/02/2017
Registered office address changed from 19 New Star Road Leicester LE4 9JD to 53 Wenlock Way Thurmaston Leicester LE4 9HU on 2017-02-01
dot icon30/11/2016
Appointment of Mr Paul Douglas Mcgreevy as a director on 2016-11-20
dot icon27/10/2016
Full accounts made up to 2016-01-31
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/05/2016
Satisfaction of charge 011801540011 in full
dot icon27/05/2016
Satisfaction of charge 10 in full
dot icon01/12/2015
Director's details changed for Mr Sambasiva Gounder Thirumalai on 2014-04-01
dot icon12/11/2015
Accounts for a small company made up to 2015-01-31
dot icon26/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon22/05/2015
Registration of charge 011801540015, created on 2015-05-22
dot icon21/05/2015
Termination of appointment of Chander Mohan Khera as a director on 2014-12-22
dot icon16/03/2015
Auditor's resignation
dot icon11/02/2015
Registration of charge 011801540014, created on 2015-02-11
dot icon09/01/2015
Registration of charge 011801540013, created on 2015-01-09
dot icon09/01/2015
Registration of charge 011801540012, created on 2015-01-09
dot icon11/11/2014
Auditor's resignation
dot icon10/11/2014
-
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon05/12/2013
Registration of charge 011801540011, created on 2013-11-29
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon03/02/2012
Resolutions
dot icon11/01/2012
Termination of appointment of Uma Thirumalai as a secretary on 2012-01-09
dot icon27/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon21/04/2011
Previous accounting period extended from 2010-07-31 to 2011-01-31
dot icon30/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon29/07/2010
Director's details changed for Sambasiva Gounder Thirumalai on 2009-05-31
dot icon29/07/2010
Secretary's details changed for Uma Thirumalai on 2009-05-31
dot icon23/07/2010
Registered office address changed from 47 Highmeres Road Thurmaston Boulevard Leicester Leicestershire LE4 7LZ on 2010-07-23
dot icon24/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 01/06/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/09/2008
Return made up to 01/06/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 01/06/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Return made up to 01/06/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/11/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon18/06/2004
-
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/08/2003
Return made up to 01/06/03; full list of members
dot icon04/06/2003
-
dot icon24/06/2002
Return made up to 01/06/02; full list of members
dot icon15/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
Particulars of mortgage/charge
dot icon29/10/2001
-
dot icon01/06/2001
-
dot icon31/05/2001
Return made up to 01/06/01; full list of members
dot icon08/06/2000
Return made up to 01/06/00; full list of members
dot icon28/03/2000
-
dot icon08/06/1999
Return made up to 01/06/99; full list of members
dot icon15/12/1998
-
dot icon04/08/1998
Return made up to 12/06/98; full list of members
dot icon24/02/1998
-
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon16/07/1997
Return made up to 12/06/97; full list of members
dot icon26/02/1997
-
dot icon08/07/1996
Return made up to 12/06/96; change of members
dot icon19/03/1996
Memorandum and Articles of Association
dot icon19/03/1996
Resolutions
dot icon26/10/1995
-
dot icon18/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon22/09/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Accounting reference date shortened from 31/08 to 31/07
dot icon02/08/1995
Registered office changed on 02/08/95 from: 20 new walk leicester LE1 6TX
dot icon18/07/1995
Return made up to 12/06/95; full list of members
dot icon02/06/1995
-
dot icon08/02/1995
Director resigned;new director appointed
dot icon08/02/1995
Registered office changed on 08/02/95 from: 67 maplewell road woodhouse eaves loughborough,leics LE12 8RG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
-
dot icon03/07/1994
Return made up to 12/06/94; full list of members
dot icon28/03/1994
Director's particulars changed
dot icon28/03/1994
Registered office changed on 28/03/94 from: 53 mapplewell rd woodhouse eaves loughborough leics LE12 8RG
dot icon21/06/1993
Return made up to 12/06/93; no change of members
dot icon21/06/1993
Full accounts made up to 1992-08-31
dot icon06/07/1992
Full accounts made up to 1991-08-31
dot icon24/06/1992
Return made up to 13/06/92; no change of members
dot icon05/07/1991
Full accounts made up to 1990-08-31
dot icon05/07/1991
Return made up to 13/06/91; full list of members
dot icon03/07/1990
Full accounts made up to 1989-08-31
dot icon03/07/1990
Return made up to 13/06/90; full list of members
dot icon27/07/1989
Particulars of mortgage/charge
dot icon22/03/1989
Full accounts made up to 1988-08-31
dot icon22/03/1989
Return made up to 24/01/89; full list of members
dot icon22/09/1988
Full accounts made up to 1987-08-31
dot icon22/09/1988
Return made up to 23/08/88; full list of members
dot icon29/09/1987
Full accounts made up to 1986-08-31
dot icon29/09/1987
Return made up to 08/09/87; no change of members
dot icon17/10/1986
Particulars of mortgage/charge
dot icon03/09/1986
Full accounts made up to 1985-08-31
dot icon03/09/1986
Return made up to 28/08/86; full list of members
dot icon08/08/1974
Miscellaneous
dot icon08/08/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2018
dot iconNext confirmation date
02/12/2021
dot iconLast change occurred
31/01/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2018
dot iconNext account date
31/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khera, Chander Mohan
Director
20/09/1995 - 22/12/2014
12
Thirumalai, Sambasiva Gounder
Director
28/07/1995 - 20/03/2018
10
Fennon, Sean Mark
Director
20/03/2018 - 01/10/2018
47
Cash, Russell
Director
01/11/2018 - Present
42
Brooks, Bryce Rowan
Director
20/03/2018 - Present
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMANOR ENGINEERING LIMITED

BEAUMANOR ENGINEERING LIMITED is an(a) Dissolved company incorporated on 08/08/1974 with the registered office located at Bollin House, Riverside Business Park, Wilmslow SK9 1DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMANOR ENGINEERING LIMITED?

toggle

BEAUMANOR ENGINEERING LIMITED is currently Dissolved. It was registered on 08/08/1974 and dissolved on 04/11/2025.

Where is BEAUMANOR ENGINEERING LIMITED located?

toggle

BEAUMANOR ENGINEERING LIMITED is registered at Bollin House, Riverside Business Park, Wilmslow SK9 1DP.

What does BEAUMANOR ENGINEERING LIMITED do?

toggle

BEAUMANOR ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BEAUMANOR ENGINEERING LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.