Warning: file_put_contents(c/44ab21bb05e77bf84f6864d74ebe80d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Beal Capricorn Limited, HU13 0DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEAL CAPRICORN LIMITED

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

This company is commonly known as Beal Capricorn Limited. The company was founded 24 years ago and was given the registration number 03932086. The firm's registered office is in HULL. You can find them at Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BEAL CAPRICORN LIMITED
Company Number:03932086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Holderness House Bridgehead Business Park, Hessle, Hull, East Yorkshire, HU13 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holderness House Bridgehead Business Park, Alder Road, Hessle, United Kingdom, HU13 0GW

Director12 June 2003Active
4 Stephenson Close, Cleeve Road Hedon, Kingston-Upon-Hull, HU12 8RB

Secretary12 June 2003Active
5 Valerian Way, Bingham, Nottingham, NG13 8UR

Secretary11 October 2000Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary23 February 2000Active
North End Cottage, Roos, HU12 0JA

Director12 June 2003Active
Flat 3, 12-14 Portman Square, London, W1H 6LQ

Director15 August 2003Active
5 Highfields Grove, Fitzroy Park, London, N6 6HN

Director16 October 2000Active
4 Stevenson Close, Hedon, Hull, HU12 8RB

Director05 November 2003Active
Home Farm, Rand, Market Rasen, LN8 5NJ

Director19 March 2010Active
Home Farm, Rand, Market Rasen, LN8 5NJ

Director11 October 2000Active
8, Kempton Way, Tytherington, Macclesfield, United Kingdom, SK10 2WB

Director24 April 2015Active
The Manor, Rand, Market Rasen, LN8 5NJ

Director11 October 2000Active
14 Silver Hill Road, Sheffield, S11 9JG

Director25 July 2003Active
113, Twyford Road, Harrow, HA2 0SJ

Director28 October 2008Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director23 February 2000Active

People with Significant Control

Mr Richard Luther Beal
Notified on:01 January 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Holderness House Bridgehead Business Park, Alder Road, Hessle, United Kingdom, HU13 0GW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Address

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

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Change person director company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Resolution

Resolution.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.