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.
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 | : |
|
Registered Address | : | Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pant Y Crafog Fawr, Trecastle, Brecon, LD3 8UT | Secretary | 23 December 1993 | Active |
Pant Y Crafog Fawr, Trecastle, Brecon, LD3 8UT | Director | 19 July 1993 | Active |
Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8RB | Director | 20 March 2019 | Active |
Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8RB | Director | 11 January 2019 | Active |
Glan Usk House, Sennybridge, Brecon, LD3 8PS | Secretary | 30 July 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 June 1991 | Active |
Penycommin, Talyllyn, Brecon, LD3 7SY | Director | 30 July 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 June 1991 | Active |
4 James Terrace, Depynnog, Brexon, LD3 8SE | Director | 14 October 1991 | Active |
58, Mill Street, Rose Cottage, Ottery St Mary, EX11 1AF | Director | 30 July 1991 | Active |
Glan Usk House, Sennybridge, Brecon, LD3 8PS | Director | 30 July 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 June 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Officers | Second filing of director appointment with name. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.