UKBizDB.co.uk

BEACH U.K. LIMITED

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

This company is commonly known as Beach U.k. Limited. The company was founded 35 years ago and was given the registration number 02323798. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 65110 - Life insurance.

Company Information

Name:BEACH U.K. LIMITED
Company Number:02323798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1988
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Secretary14 January 2015Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director13 February 2019Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director01 December 1997Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director13 February 2019Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director13 February 2019Active
Norfolk House Summerhill, Kingswinford, DY6 9JG

Secretary-Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Secretary27 June 2003Active
32 Cedars Avenue, Kingswinford, DY6 9PA

Secretary19 August 1992Active
84 Bridgnorth Road, Wollaston, Stourbridge, DY8 3PA

Director-Active
Primrose Cottage Gospel Ash Road, Bobbington, Stourbridge, DY7 5EE

Director07 August 1993Active
Chale Cottage 7 High Park Avenue, Wollaston, Stourbridge, DY8 3NJ

Director-Active
Swinford House, Albion Street, Brierley Hill, DY5 3EE

Director02 April 2004Active

People with Significant Control

Dalziel Family Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 3, Canon Court North 2, Abbey Lawn, Shrewsbury, England, SY2 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.