UKBizDB.co.uk

BEACH BOX MAWGAN PORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beach Box Mawgan Porth Limited. The company was founded 7 years ago and was given the registration number 10799289. The firm's registered office is in WADEBRIDGE. You can find them at C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BEACH BOX MAWGAN PORTH LIMITED
Company Number:10799289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:C/o Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England, PL27 6HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sunday School, Coombe, St. Austell, England, PL26 7LN

Secretary10 July 2018Active
C/O, Clean Earth Energy Unit 2a Bess Park Road, Trenant Industrial Estate, Wadebridge, England, PL27 6HB

Director08 February 2018Active
14, High Cross, Truro, England, TR1 2AJ

Corporate Secretary29 June 2017Active
40 The Hurlings, 40 The Hurlings, St Columb Major, 40 The Hurlings, Newquay, England, TR9 6FE

Director02 June 2017Active

People with Significant Control

Mr Dean Terence Robson
Notified on:02 October 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:C/O, Clean Earth Energy Unit 2a Bess Park Road, Wadebridge, England, PL27 6HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Phillip Draper
Notified on:02 June 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:40 The Hurlings, 40 The Hurlings, St Columb Major, Newquay, England, TR9 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-07-26Accounts

Change account reference date company current extended.

Download
2018-07-10Officers

Appoint person secretary company with name date.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Appoint corporate secretary company with name date.

Download
2017-12-04Capital

Capital allotment shares.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.