UKBizDB.co.uk

BEACON SERVICES (EUROPE) LIMITED

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

This company is commonly known as Beacon Services (europe) Limited. The company was founded 21 years ago and was given the registration number 04549511. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BEACON SERVICES (EUROPE) LIMITED
Company Number:04549511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Avenue De L'Ile De Migneaux, Poissy 78300, France,

Secretary28 October 2015Active
33 Avenue De L'Ile De Migneaux, Poissy 78300, France,

Director01 October 2002Active
105, College View Avenue, Toronto, Canada,

Secretary23 December 2011Active
105 College View Avenue, Toronto, Ontario, FOREIGN

Secretary01 September 2003Active
32 Platts Lane, London, NW3 7NS

Secretary01 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 October 2002Active

People with Significant Control

Peter Charles Baldwin Lash
Notified on:22 March 2018
Status:Active
Date of birth:April 1963
Nationality:Canadian
Country of residence:France
Address:33, Avenue De L'Ile De Migneaux, Poissy 78300, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Charles Baldwin Lash
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Canadian
Country of residence:France
Address:33 Avenue De L'Ile De Migneaux, Poissy 78300, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-12Dissolution

Dissolution application strike off company.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Change account reference date company current extended.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Capital

Capital alter shares consolidation.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Officers

Termination secretary company with name termination date.

Download
2015-11-05Officers

Appoint person secretary company with name date.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.