UKBizDB.co.uk

BEAUFORCE CORPORATION LIMITED

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

This company is commonly known as Beauforce Corporation Limited. The company was founded 22 years ago and was given the registration number 04322103. The firm's registered office is in USK. You can find them at The Coach House, 7b Castle Parade, Usk, Monmouthshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BEAUFORCE CORPORATION LIMITED
Company Number:04322103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Coach House, 7b Castle Parade, Usk, Monmouthshire, NP15 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pant-Y-Goffrey Farm, Nantyderry, Abergavenny, Wales, NP7 9DG

Secretary01 February 2021Active
1, Llancayo Business Park, Llancayo Farm, Gwehelog, Wales, NP15 1HY

Director02 December 2020Active
16 Spinney Lane, Cranbourne Hall, Winkfield, Windsor, SL4 4UD

Secretary06 November 2002Active
16 School Road, Upper Beeding, Steyning, BN44 3HY

Secretary14 November 2001Active
12 Kennett Close, Stonecross, Pevensey, BN24 5PN

Secretary26 July 2003Active
Brooks House, Wartling Road Herstmonceux, Hailsham, BN27 1RX

Secretary19 January 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 November 2001Active
The Coach House, 7b Castle Parade, Usk, Great Britain, NP15 1AA

Director12 August 2015Active
95 Ditchling Road, Brighton, BN1 4SE

Director25 August 2006Active
12 Kennett Close, Stone Cross, Pevensey, BN24 5PN

Director01 December 2002Active
39 St. Kitts Drive, Sovereign Harbour, Eastbourne, BN23 5TL

Director14 November 2001Active
Brooks House, Wartling Road, Herstmonceux, Hailsham, United Kingdom, BN27 1RX

Director07 February 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 November 2001Active

People with Significant Control

Mr Michael Arthur Proctor
Notified on:02 December 2020
Status:Active
Date of birth:January 1947
Nationality:British
Address:The Coach House, 7b Castle Parade, Usk, NP15 1AA
Nature of control:
  • Significant influence or control
Mr Michael Arthur Proctor
Notified on:02 December 2020
Status:Active
Date of birth:January 1947
Nationality:English
Country of residence:United Kingdom
Address:Nirvana House, Llangrove, Ross-On-Wye, United Kingdom, HR9 6EY
Nature of control:
  • Significant influence or control
Howard Roland Halstead Duckett
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, 7b Castle Parade, Usk, United Kingdom, NP15 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Address

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

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Address

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

Download
2021-11-16Accounts

Change account reference date company current extended.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Appoint person secretary company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.