BEAVIS MORGAN (CITY) LIMITED

Register to unlock more data on OkredoRegister

BEAVIS MORGAN (CITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08039624

Incorporation date

20/04/2012

Size

Dormant

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2012)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-08-31
dot icon30/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon17/04/2025
Cessation of Beavis Morgan Llp as a person with significant control on 2024-10-29
dot icon17/04/2025
Notification of Bm Nominees Limited as a person with significant control on 2024-10-29
dot icon30/08/2024
Accounts for a small company made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2022-08-31
dot icon29/08/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon21/04/2022
Accounts for a small company made up to 2021-08-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-08-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon08/07/2020
Director's details changed for Mr Peter Loring Drown on 2020-07-01
dot icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/04/2020
Director's details changed for Mr Peter Loring Drown on 2020-04-09
dot icon01/01/2020
Termination of appointment of Nigel Jeremy Izod Haigh as a director on 2019-12-06
dot icon31/10/2019
Director's details changed for Mr Peter Loring Drown on 2019-10-14
dot icon31/05/2019
Accounts for a small company made up to 2018-08-31
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with updates
dot icon31/05/2018
Accounts for a small company made up to 2017-08-31
dot icon31/05/2018
Previous accounting period shortened from 2017-10-31 to 2017-08-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/04/2014
Director's details changed for Mr Paul Kerr Ashton on 2014-04-09
dot icon22/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/05/2013
Previous accounting period shortened from 2013-04-30 to 2012-10-31
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon21/06/2012
Appointment of Nigel Jeremy Izod Haigh as a director
dot icon12/06/2012
Appointment of Barrie John Dunning as a director
dot icon01/06/2012
Appointment of Richard Stephen Thacker as a director
dot icon01/06/2012
Appointment of Mr Paul Francis Jackson as a director
dot icon01/06/2012
Appointment of Peter Loring Drown as a director
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon20/04/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
62.81K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Paul Francis
Director
29/05/2012 - Present
129
Ashton, Paul Kerr
Director
20/04/2012 - Present
103
Dunning, Barrie John
Director
29/05/2012 - Present
27
Thacker, Richard Stephen
Director
29/05/2012 - Present
23
Drown, Peter Loring
Director
29/05/2012 - Present
32

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 BEAVIS MORGAN (CITY) LIMITED

BEAVIS MORGAN (CITY) LIMITED is an(a) Active company incorporated on 20/04/2012 with the registered office located at 82 St John Street, London EC1M 4JN. There are currently 5 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 BEAVIS MORGAN (CITY) LIMITED?

toggle

BEAVIS MORGAN (CITY) LIMITED is currently Active. It was registered on 20/04/2012 .

Where is BEAVIS MORGAN (CITY) LIMITED located?

toggle

BEAVIS MORGAN (CITY) LIMITED is registered at 82 St John Street, London EC1M 4JN.

What does BEAVIS MORGAN (CITY) LIMITED do?

toggle

BEAVIS MORGAN (CITY) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAVIS MORGAN (CITY) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.