UKBizDB.co.uk

BEAL RESOURCES LIMITED

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

This company is commonly known as Beal Resources Limited. The company was founded 3 years ago and was given the registration number 12778704. The firm's registered office is in GUILDFORD. You can find them at Ynot House 3 Wey Court, Mary Road, Guildford, Surrey. This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:BEAL RESOURCES LIMITED
Company Number:12778704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:Ynot House 3 Wey Court, Mary Road, Guildford, Surrey, United Kingdom, GU1 4QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Charterhouse Mews, London, England, EC1M 6BB

Director26 September 2023Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director03 February 2022Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director19 April 2022Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director29 July 2020Active

People with Significant Control

Kensington Nominees Limited
Notified on:09 November 2020
Status:Active
Country of residence:United Kingdom
Address:1, Charterhouse Mews, London, United Kingdom, EC1M 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mww Capital Limited
Notified on:09 November 2020
Status:Active
Country of residence:Virgin Islands, British
Address:Omc Chambers, Wickham Cay 1, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Andrew O'Connell
Notified on:17 August 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Ynot House, 3 Wey Court, Guildford, United Kingdom, GU1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Mendonça
Notified on:29 July 2020
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Ynot House, 3 Wey Court, Guildford, United Kingdom, GU1 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Poc Nominees Limited
Notified on:29 July 2020
Status:Active
Country of residence:England
Address:12, Upland Close, Billericay, England, CM12 0JR
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 (5 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Second filing of director appointment with name.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Accounts

Change account reference date company previous extended.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Capital

Capital allotment shares.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Capital

Capital alter shares subdivision.

Download
2020-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.