UKBizDB.co.uk

BEACON DEBT MATTERS LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director17 August 2017Active
Compass Accountants, The Tanneries, East Street, Titchfield, Fareham, United Kingdom, PO14 4AR

Director01 June 2019Active
99, Beacon Llp, Leigh Road, Eastleigh, United Kingdom, SO50 9DR

Director17 August 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-01Dissolution

Dissolution application strike off company.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Address

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

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Address

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

Download

Copyright © 2024. All rights reserved.