UKBizDB.co.uk

BEACHSHORE DESIGN LIMITED

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

This company is commonly known as Beachshore Design Limited. The company was founded 19 years ago and was given the registration number 05498756. The firm's registered office is in WESTGATE-ON-SEA. You can find them at St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BEACHSHORE DESIGN LIMITED
Company Number:05498756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:St Augustines Business Centre, 125 Canterbury Road, Westgate-on-sea, Kent, England, CT8 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL

Secretary04 July 2005Active
St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL

Director04 July 2005Active
St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL

Director04 July 2005Active
St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL

Director01 August 2021Active

People with Significant Control

Mr Howard Christopher Maclaren Lush
Notified on:01 August 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Kim Carter
Notified on:04 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Paul Andrew Carter
Notified on:04 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:St Augustines Business Centre, 125 Canterbury Road, Westgate-On-Sea, England, CT8 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Persons with significant control

Change to a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.