BEAVER REPROGRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BEAVER REPROGRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01164378

Incorporation date

25/03/1974

Size

Micro Entity

Contacts

Registered address

Registered address

104 Pentax House South Hill Avenue, Harrow, Greater London HA2 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon28/07/2025
Satisfaction of charge 2 in full
dot icon28/07/2025
Satisfaction of charge 1 in full
dot icon22/07/2025
Registered office address changed from Electra House Electra House Wiggenhall Indust Est Wiggenhall Road Watford WD18 0FG United Kingdom to 104 Pentax House South Hill Avenue Harrow Greater London HA2 0DU on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Colin Graham Rosewall on 2025-07-21
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon02/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon01/03/2023
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon05/04/2021
Confirmation statement made on 2021-02-17 with updates
dot icon15/06/2020
Previous accounting period extended from 2020-05-30 to 2020-05-31
dot icon17/04/2020
Micro company accounts made up to 2019-05-31
dot icon29/02/2020
Current accounting period shortened from 2020-05-31 to 2020-05-30
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon24/02/2020
Registered office address changed from Graphic House Wiggenhall Indust Est Wiggenhall Road Watford WD18 0FG to Electra House Electra House Wiggenhall Indust Est Wiggenhall Road Watford WD18 0FG on 2020-02-24
dot icon24/02/2020
Director's details changed for Mr Colin Graham Rosewall on 2020-02-24
dot icon21/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-05-31
dot icon16/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Colin Rosewall as a secretary on 2016-02-17
dot icon17/03/2016
Director's details changed for Mr Colin Rosewall on 2016-02-17
dot icon06/07/2015
Total exemption full accounts made up to 2015-05-31
dot icon13/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Colin Rosewall as a director on 2015-03-13
dot icon13/03/2015
Termination of appointment of Ellen Beatrice Rosewall as a director on 2015-03-13
dot icon13/03/2015
Termination of appointment of Alan Rosewall as a director on 2015-03-13
dot icon13/03/2015
Appointment of Mr Colin Rosewall as a secretary on 2015-03-13
dot icon24/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon21/05/2010
Director's details changed for Alan Rosewall on 2010-02-17
dot icon21/05/2010
Director's details changed for Ellen Beatrice Rosewall on 2010-02-17
dot icon22/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2008
Return made up to 31/10/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon01/02/2007
Return made up to 31/10/06; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/12/2005
Return made up to 31/10/05; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 31/10/04; full list of members
dot icon20/04/2004
Accounts for a small company made up to 2003-05-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-05-31
dot icon23/10/2002
Return made up to 31/10/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-05-31
dot icon17/12/2001
Return made up to 31/10/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-05-31
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-05-31
dot icon08/11/1999
Return made up to 31/10/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-05-31
dot icon28/10/1998
Return made up to 31/10/98; full list of members
dot icon04/02/1998
Accounts for a small company made up to 1997-05-31
dot icon17/11/1997
Return made up to 31/10/97; full list of members
dot icon14/02/1997
Accounts for a small company made up to 1996-05-31
dot icon19/11/1996
Return made up to 31/10/96; no change of members
dot icon14/12/1995
Accounts for a small company made up to 1995-05-31
dot icon27/11/1995
Return made up to 31/10/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 31/10/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-05-31
dot icon08/12/1993
Return made up to 31/10/93; no change of members
dot icon30/03/1993
Accounts for a small company made up to 1992-05-31
dot icon16/11/1992
Return made up to 31/10/92; full list of members
dot icon31/01/1992
Return made up to 31/10/91; no change of members
dot icon14/10/1991
Accounts for a small company made up to 1991-05-31
dot icon11/10/1991
Particulars of mortgage/charge
dot icon13/11/1990
Accounts for a small company made up to 1990-05-31
dot icon13/11/1990
Return made up to 31/10/90; no change of members
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-05-31
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon28/04/1989
Director resigned
dot icon28/04/1989
Secretary resigned
dot icon18/01/1989
Full accounts made up to 1988-05-31
dot icon18/01/1989
Return made up to 31/12/88; full list of members
dot icon08/07/1988
Full accounts made up to 1987-05-31
dot icon22/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Full accounts made up to 1986-05-31
dot icon06/12/1986
Return made up to 24/11/86; full list of members
dot icon16/06/1986
Full accounts made up to 1985-05-31
dot icon07/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.68K
-
0.00
-
-
2022
1
118.68K
-
24.47K
-
-
2022
1
118.68K
-
24.47K
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

118.68K £Descended-22.26 % *

Total Assets(GBP)

-

Turnover(GBP)

24.47K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosewall, Colin Graham
Director
13/03/2015 - Present
3
Rosewall, Colin
Secretary
13/03/2015 - 17/02/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAVER REPROGRAPHICS LIMITED

BEAVER REPROGRAPHICS LIMITED is an(a) Active company incorporated on 25/03/1974 with the registered office located at 104 Pentax House South Hill Avenue, Harrow, Greater London HA2 0DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVER REPROGRAPHICS LIMITED?

toggle

BEAVER REPROGRAPHICS LIMITED is currently Active. It was registered on 25/03/1974 .

Where is BEAVER REPROGRAPHICS LIMITED located?

toggle

BEAVER REPROGRAPHICS LIMITED is registered at 104 Pentax House South Hill Avenue, Harrow, Greater London HA2 0DU.

What does BEAVER REPROGRAPHICS LIMITED do?

toggle

BEAVER REPROGRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BEAVER REPROGRAPHICS LIMITED have?

toggle

BEAVER REPROGRAPHICS LIMITED had 1 employees in 2022.

What is the latest filing for BEAVER REPROGRAPHICS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-17 with updates.