UKBizDB.co.uk

BEALS GOLD SERVICE LIMITED

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

This company is commonly known as Beals Gold Service Limited. The company was founded 11 years ago and was given the registration number 08396197. The firm's registered office is in FAREHAM. You can find them at Unit 1 Fulcrum 2, Solent Way Whiteley, Fareham, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BEALS GOLD SERVICE LIMITED
Company Number:08396197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 1 Fulcrum 2, Solent Way Whiteley, Fareham, Hampshire, PO15 7FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, St. Mary Axe, London, England, EC3A 8BE

Director22 December 2023Active
70, St. Mary Axe, London, England, EC3A 8BE

Director22 December 2023Active
70, St. Mary Axe, London, England, EC3A 8BE

Director22 December 2023Active
24, Osborn Road, Fareham, United Kingdom, PO16 7DQ

Secretary08 February 2013Active
216, White Hart Lane, Porchester, Fareham, England, PO16 9AU

Secretary01 March 2013Active
Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, England, PO7 4SE

Secretary09 February 2016Active
70, St. Mary Axe, London, England, EC3A 8BE

Director09 January 2016Active
24, Osborn Road, Fareham, England, PO16 7DQ

Director09 January 2016Active
24, Osborn Road, Fareham, United Kingdom, PO16 7DQ

Director08 February 2013Active
216, White Hart Lane, Porchester, Fareham, England, PO16 9AU

Director01 March 2013Active
Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, England, PO7 4SE

Director09 February 2016Active
Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, United Kingdom, PO7 4SE

Director08 February 2013Active
70, St. Mary Axe, London, England, EC3A 8BE

Director22 December 2023Active
70, St. Mary Axe, London, England, EC3A 8BE

Director01 March 2013Active

People with Significant Control

Lomond Property Lettings Limited
Notified on:22 December 2023
Status:Active
Country of residence:Scotland
Address:1, Wemyss Place, Edinburgh, Scotland, EH3 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony John Beal
Notified on:31 March 2020
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 1, Fulcrum 2, Fareham, PO15 7FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Stacey Walters
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:73, Bury Road, Gosport, England, PO12 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Angus Miller
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Rushmere Stud, Speltham Hill, Waterlooville, England, PO7 4SE
Nature of control:
  • Ownership of shares 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
2024-01-14Officers

Change person director company with change date.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-14Persons with significant control

Notification of a person with significant control.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Address

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

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Resolution

Resolution.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-08Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.