This company is commonly known as Beacon Debt Matters Ltd. The company was founded 6 years ago and was given the registration number 10920842. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BEACON DEBT MATTERS LTD |
---|---|---|
Company Number | : | 10920842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom, SO53 3AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR | Director | 17 August 2017 | Active |
Compass Accountants, The Tanneries, East Street, Titchfield, Fareham, United Kingdom, PO14 4AR | Director | 01 June 2019 | Active |
99, Beacon Llp, Leigh Road, Eastleigh, United Kingdom, SO50 9DR | Director | 17 August 2017 | Active |
Mr Matthew Fox | ||
Notified on | : | 29 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Compass Accountants, The Tanneries, Fareham, United Kingdom, PO14 4AR |
Nature of control | : |
|
Mr James Stephen Pretty | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 99, Beacon Llp, Leigh Road, Eastleigh, United Kingdom, SO50 9DR |
Nature of control | : |
|
Miss Cheryl Ann Brown | ||
Notified on | : | 17 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-01 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Officers | Change person director company with change date. | Download |
2022-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.