UKBizDB.co.uk

BEACON CONTROL ASSOCIATES LIMITED

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

This company is commonly known as Beacon Control Associates Limited. The company was founded 11 years ago and was given the registration number 08442834. The firm's registered office is in CROWBOROUGH. You can find them at Beacon House, Park Road, Crowborough, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BEACON CONTROL ASSOCIATES LIMITED
Company Number:08442834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Beacon House, Park Road, Crowborough, East Sussex, England, TN6 2QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, EC2V 7BG

Director02 July 2021Active
45, Gresham Street, London, EC2V 7BG

Director02 July 2021Active
45, Gresham Street, London, EC2V 7BG

Director02 July 2021Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Secretary16 March 2013Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director03 October 2016Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director02 July 2021Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director13 March 2013Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director13 March 2013Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director01 May 2019Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director16 March 2013Active
Beacon House, Park Road, Crowborough, England, TN6 2QX

Director16 March 2013Active

People with Significant Control

Aeim Controls Ltd
Notified on:02 July 2021
Status:Active
Country of residence:England
Address:Centaur House, Ancells Road, Fleet, England, GU51 2UJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • 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 (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
2023-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-02Address

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

Download
2022-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-30Address

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

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.