BEAVERSCREENS FRANCHISE LIMITED

Register to unlock more data on OkredoRegister

BEAVERSCREENS FRANCHISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03403467

Incorporation date

15/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZBCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1997)
dot icon02/02/2026
Micro company accounts made up to 2025-10-31
dot icon05/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-10-31
dot icon08/07/2024
Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-07-08
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/03/2023
Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-03-30
dot icon19/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon20/06/2022
Director's details changed for Mrs Rachel Lyn Beaver on 2022-06-19
dot icon20/06/2022
Director's details changed for Paul Beaver on 2022-06-19
dot icon20/06/2022
Change of details for Mrs Rachel Lyn Beaver as a person with significant control on 2022-06-19
dot icon20/06/2022
Change of details for Mr Paul Beaver as a person with significant control on 2022-06-20
dot icon23/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/09/2021
Director's details changed for Mrs Rachel Lyn Beaver on 2021-09-28
dot icon28/09/2021
Director's details changed for Paul Beaver on 2021-09-28
dot icon28/09/2021
Change of details for Mrs Rachel Lyn Beaver as a person with significant control on 2021-09-28
dot icon28/09/2021
Registered office address changed from 1317 Melton Road Syston Leicester Leicestershire LE7 2EN to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/02/2021
Appointment of Mrs Rachel Lyn Beaver as a director on 2021-01-01
dot icon20/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon13/07/2020
Notification of Rachel Lyn Beaver as a person with significant control on 2020-07-13
dot icon25/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon14/10/2019
Change of details for Mr Paul Beaver as a person with significant control on 2019-10-14
dot icon04/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Trevor Beaver as a director on 2014-10-07
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon04/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/02/2013
Director's details changed for Mr. Trevor Beaver on 2013-02-13
dot icon13/02/2013
Director's details changed for Paul Beaver on 2013-02-13
dot icon13/02/2013
Registered office address changed from Braemar Court 1315 Melton Road Syston Leicester Leicestershire LE7 2EN United Kingdom on 2013-02-13
dot icon13/09/2012
Director's details changed for Paul Beaver on 2012-09-11
dot icon13/09/2012
Registered office address changed from Unit 10 Demontfort Place Slater Street Leicester LE3 5AS England on 2012-09-13
dot icon13/09/2012
Director's details changed for Mr. Trevor Beaver on 2012-09-11
dot icon13/09/2012
Director's details changed for Paul Beaver on 2012-09-11
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr. Trevor Beaver on 2011-07-01
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon03/08/2010
Registered office address changed from Unit 10 the Old Arches Slater Street Leicester LE3 5AS on 2010-08-03
dot icon02/08/2010
Director's details changed for Paul Beaver on 2010-07-15
dot icon02/08/2010
Director's details changed for Mr. Trevor Beaver on 2010-07-15
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon23/07/2008
Return made up to 15/07/08; full list of members
dot icon22/07/2008
Director's change of particulars / trevor beaver / 01/07/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/10/2007
Registered office changed on 15/10/07 from: 16 gladstone street leicester LE1 2BN
dot icon15/10/2007
Return made up to 15/07/07; no change of members
dot icon15/10/2007
Secretary resigned
dot icon07/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/08/2006
Return made up to 15/07/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/07/2005
Return made up to 15/07/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/09/2004
Return made up to 28/06/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 15/07/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/08/2002
Return made up to 01/07/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon10/08/2001
Return made up to 15/07/01; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon11/08/2000
Return made up to 15/07/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-10-31
dot icon23/06/2000
Particulars of mortgage/charge
dot icon12/08/1999
Return made up to 15/07/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-10-31
dot icon02/09/1998
Return made up to 15/07/98; full list of members
dot icon08/05/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
New director appointed
dot icon25/07/1997
Ad 15/07/97--------- £ si 99@1=99 £ ic 1/100
dot icon25/07/1997
Registered office changed on 25/07/97 from: somerset house temple street birmingham B2 5DN
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Secretary resigned
dot icon15/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-46.07 % *

* during past year

Cash in Bank

£32,917.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.39K
-
0.00
61.04K
-
2022
1
43.77K
-
0.00
32.92K
-
2022
1
43.77K
-
0.00
32.92K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

43.77K £Descended-32.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.92K £Descended-46.07 % *

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
Beaver, Rachel Lyn
Director
01/01/2021 - Present
2
Beaver, Paul
Director
15/07/1997 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAVERSCREENS FRANCHISE LIMITED

BEAVERSCREENS FRANCHISE LIMITED is an(a) Active company incorporated on 15/07/1997 with the registered office located at 1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAVERSCREENS FRANCHISE LIMITED?

toggle

BEAVERSCREENS FRANCHISE LIMITED is currently Active. It was registered on 15/07/1997 .

Where is BEAVERSCREENS FRANCHISE LIMITED located?

toggle

BEAVERSCREENS FRANCHISE LIMITED is registered at 1 Brook Park Gaddesby Lane, Rearsby, Leicester LE7 4ZB.

What does BEAVERSCREENS FRANCHISE LIMITED do?

toggle

BEAVERSCREENS FRANCHISE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BEAVERSCREENS FRANCHISE LIMITED have?

toggle

BEAVERSCREENS FRANCHISE LIMITED had 1 employees in 2022.

What is the latest filing for BEAVERSCREENS FRANCHISE LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-10-31.