Warning: file_put_contents(c/38a334936165efbf883641950edc600d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beacon Renewables Limited, PL16 0EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEACON RENEWABLES LIMITED

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

This company is commonly known as Beacon Renewables Limited. The company was founded 9 years ago and was given the registration number 09313508. The firm's registered office is in LIFTON. You can find them at Higher Carley, Higher Carley, Lifton, Devon. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BEACON RENEWABLES LIMITED
Company Number:09313508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Higher Carley, Higher Carley, Lifton, Devon, PL16 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Carley, Lifton, United Kingdom, PL16 0EB

Director17 November 2014Active
19, School Lane, Exeter, United Kingdom, EX2 6LB

Director17 November 2014Active
Higher Carley, Higher Carley, Lifton, England, PL16 0EB

Director17 November 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director17 November 2014Active

People with Significant Control

Mr Christopher Stanley Murrin Parsons
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Higher Carley, Higher Carley, Lifton, PL16 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger John Roy Parsons
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Higher Carley, Higher Carley, Lifton, PL16 0EB
Nature of control:
  • Ownership of shares 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 (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
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Address

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

Download
2014-12-08Officers

Appoint person director company with name date.

Download
2014-12-08Officers

Appoint person director company with name date.

Download
2014-12-08Officers

Appoint person director company with name date.

Download
2014-12-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.