UKBizDB.co.uk

BEACONS PRODUCTS LIMITED

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

This company is commonly known as Beacons Products Limited. The company was founded 32 years ago and was given the registration number 02621076. The firm's registered office is in MID GLAMORGAN. You can find them at Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BEACONS PRODUCTS LIMITED
Company Number:02621076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1991
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pant Y Crafog Fawr, Trecastle, Brecon, LD3 8UT

Secretary23 December 1993Active
Pant Y Crafog Fawr, Trecastle, Brecon, LD3 8UT

Director19 July 1993Active
Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8RB

Director20 March 2019Active
Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8RB

Director11 January 2019Active
Glan Usk House, Sennybridge, Brecon, LD3 8PS

Secretary30 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 June 1991Active
Penycommin, Talyllyn, Brecon, LD3 7SY

Director30 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 June 1991Active
4 James Terrace, Depynnog, Brexon, LD3 8SE

Director14 October 1991Active
58, Mill Street, Rose Cottage, Ottery St Mary, EX11 1AF

Director30 July 1991Active
Glan Usk House, Sennybridge, Brecon, LD3 8PS

Director30 July 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 June 1991Active

People with Significant Control

Mr Adrian Gordon Stammers
Notified on:25 April 2018
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 10, Efi Industrial Estate, Mid Glamorgan, CF47 8RB
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 (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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Officers

Second filing of director appointment with name.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Officers

Termination director company with name termination date.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.