UKBizDB.co.uk

BEACON SOUTH WEST LIMITED

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

This company is commonly known as Beacon South West Limited. The company was founded 44 years ago and was given the registration number 01466129. The firm's registered office is in PLYMOUTH. You can find them at 263 Beacon Park Road, , Plymouth, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:BEACON SOUTH WEST LIMITED
Company Number:01466129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:263 Beacon Park Road, Plymouth, PL2 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Harewood Crescent, Plymouth, England, PL5 3PT

Secretary22 December 2023Active
263, Beacon Park Road, Plymouth, England, PL2 3JP

Director23 September 2002Active
263, Beacon Park Road, Plymouth, PL2 3JP

Director23 September 2002Active
263, Beacon Park Road, Plymouth, England, PL2 3JP

Secretary-Active
263 Beacon Park Road, Plymouth, United Kingdom, PL2 3JP

Secretary10 June 2016Active
20 Castlewood Avenue, Newton Abbot, TQ12 1NX

Director-Active
263, Beacon Park Road, Plymouth, England, PL2 3JP

Director-Active
263, Beacon Park Road, Plymouth, England, PL2 3JP

Director-Active
Snookville Neadon Lane, Bridford, Exeter, EX6 7JE

Director-Active

People with Significant Control

Mr Mark Christopher Higgins
Notified on:01 May 2019
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:263, Beacon Park Road, Plymouth, England, PL2 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Higgins
Notified on:01 May 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:263, Beacon Park Road, Plymouth, England, PL2 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Richard Higgins
Notified on:03 August 2017
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:263, Beacon Park Road, Plymouth, England, PL2 3JP
Nature of control:
  • Voting rights 75 to 100 percent
Executors Of Susan Higgins
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:263, Beacon Park Road, Plymouth, England, PL2 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Richard Higgins
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:263, Beacon Park Road, Plymouth, England, PL2 3JP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Officers

Appoint person secretary company with name date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-10-14Officers

Change person director company with change date.

Download
2023-10-14Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-17Capital

Capital name of class of shares.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Resolution

Resolution.

Download
2019-03-18Capital

Capital name of class of shares.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.