UKBizDB.co.uk

BEACON HOLDINGS LIMITED

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

This company is commonly known as Beacon Holdings Limited. The company was founded 20 years ago and was given the registration number 04853181. The firm's registered office is in NEWTON LE WILLOW. You can find them at Laurel House Woodlands Park, Ashton Road, Newton Le Willow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEACON HOLDINGS LIMITED
Company Number:04853181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

Secretary25 April 2023Active
Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

Director25 April 2023Active
Hatton Cottage Warrington Road, Hatton, WA4 5NY

Director09 May 2005Active
Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

Secretary01 January 2010Active
28 Frewin Road, London, SW18 3LP

Secretary01 August 2003Active
Elm Lodge Stoneyhurst Crescent, Culcheth, Warrington, WA3 4DS

Secretary07 September 2009Active
Elm Lodge Stoneyhurst Crescent, Culcheth, Warrington, WA3 4DS

Secretary31 December 2005Active
12 Higher Downs, Altrincham, WA14 2QL

Secretary09 May 2005Active
5, Stainburn Close, Shevington, Wigan, England, WN6 8DY

Secretary07 August 2008Active
Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

Secretary02 March 2020Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 August 2003Active
Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

Director01 May 2013Active
28 Frewin Road, London, SW18 3LP

Director01 August 2003Active
12 Hyde Park Gate, London, SW7 5DG

Director01 August 2003Active
Flat 11 6-8 Barness Court, Westbourne Terrace, London, W2 3UW

Director12 March 2004Active
Laurel House Woodlands Park, Ashton Road, Newton Le Willow, WA12 0HH

Director02 March 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 August 2003Active

People with Significant Control

Nichols Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Laurel House, Woodlands Park, Ashton Road, Newton-Le-Willows, England, WA12 0HH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.