BEAVER INDUSTRIAL DOORS LIMITED

Register to unlock more data on OkredoRegister

BEAVER INDUSTRIAL DOORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02484679

Incorporation date

23/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock Tower Old Weston Road, Flax Bourton, Bristol BS48 1URCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1990)
dot icon13/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon31/03/2022
Director's details changed for Mr David Malcolm Reid on 2021-04-02
dot icon31/03/2022
Change of details for Mr David Malcolm Reid as a person with significant control on 2021-04-02
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR on 2016-08-18
dot icon07/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon01/04/2014
Director's details changed for James Cameron Gardiner on 2014-04-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Registered office address changed from Thornton House Richmond Hill Clifton Bristol BS8 1AT on 2011-07-26
dot icon18/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon18/01/2011
Termination of appointment of Suzanne Bezer as a secretary
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Appointment of James Cameron Gardiner as a director
dot icon22/11/2010
Termination of appointment of Geoffrey Adams as a director
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/03/2010
Director's details changed for David Malcolm Reid on 2009-10-01
dot icon30/03/2010
Director's details changed for Geoffrey Adams on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 23/03/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 23/03/08; full list of members
dot icon08/02/2008
Return made up to 23/03/07; full list of members
dot icon08/02/2008
Secretary's particulars changed
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 23/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 23/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 23/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/06/2003
Return made up to 23/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 23/03/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
Auditor's resignation
dot icon03/04/2001
Return made up to 23/03/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/12/2000
Registered office changed on 15/12/00 from: 23 high street chipping sodbury bristol avon BS37 6BA
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned;director resigned
dot icon03/05/2000
Return made up to 23/03/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon24/11/1999
Accounts for a small company made up to 1998-03-31
dot icon21/04/1999
Return made up to 23/03/99; full list of members
dot icon27/10/1998
Secretary's particulars changed;director's particulars changed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon17/06/1998
Director's particulars changed
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Return made up to 23/03/98; full list of members
dot icon16/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/02/1998
Director's particulars changed
dot icon25/04/1997
Return made up to 23/03/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon24/04/1996
Return made up to 23/03/96; no change of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 23/03/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Return made up to 23/03/94; full list of members
dot icon01/12/1993
Particulars of mortgage/charge
dot icon04/10/1993
Accounts for a small company made up to 1993-03-31
dot icon01/07/1993
Return made up to 23/03/93; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1992-03-31
dot icon23/04/1992
Return made up to 23/03/92; full list of members
dot icon30/07/1991
Accounts for a small company made up to 1991-03-31
dot icon23/07/1991
Ad 07/06/91--------- £ si 901@1=901 £ ic 99/1000
dot icon27/04/1991
Return made up to 23/03/91; full list of members
dot icon21/02/1991
Director resigned
dot icon24/12/1990
Accounting reference date shortened from 30/09 to 31/03
dot icon24/05/1990
Director resigned;new director appointed
dot icon24/05/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Location of register of members
dot icon24/05/1990
Ad 27/03/90--------- £ si 97@1=97 £ ic 2/99
dot icon24/05/1990
Accounting reference date notified as 30/09
dot icon23/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Malcolm Reid
Director
01/07/1998 - Present
14
Mr James Cameron Gardner
Director
01/11/2010 - Present
2
Adams, Geoffrey
Director
30/06/1998 - 30/10/2010
-
Bezer, Suzanne
Secretary
04/04/2000 - 07/01/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAVER INDUSTRIAL DOORS LIMITED

BEAVER INDUSTRIAL DOORS LIMITED is an(a) Active company incorporated on 23/03/1990 with the registered office located at The Clock Tower Old Weston Road, Flax Bourton, Bristol BS48 1UR. There are currently 2 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 BEAVER INDUSTRIAL DOORS LIMITED?

toggle

BEAVER INDUSTRIAL DOORS LIMITED is currently Active. It was registered on 23/03/1990 .

Where is BEAVER INDUSTRIAL DOORS LIMITED located?

toggle

BEAVER INDUSTRIAL DOORS LIMITED is registered at The Clock Tower Old Weston Road, Flax Bourton, Bristol BS48 1UR.

What does BEAVER INDUSTRIAL DOORS LIMITED do?

toggle

BEAVER INDUSTRIAL DOORS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BEAVER INDUSTRIAL DOORS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-23 with updates.