UKBizDB.co.uk

BEAUMONT CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Beaumont Consultancy Services Limited. The company was founded 17 years ago and was given the registration number 05904880. The firm's registered office is in ESSEX. You can find them at Dickens House, Guithavon Street, Witham, Essex, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BEAUMONT CONSULTANCY SERVICES LIMITED
Company Number:05904880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201b, George Lane, London, SE13 6RY

Director14 August 2006Active
6 Minstrel Court, 170 High Street, Harrow Weald, HA3 7AX

Secretary14 August 2006Active
26 Cottage Lane, Marlbrook, Bromsgrove, B60 1DW

Secretary12 July 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary14 August 2006Active
5 Rookwood Gardens, London, E4 6DY

Director12 July 2007Active
201b, Georgie Lane, London, SE13 6RY

Director08 February 2011Active
5, Via Carlo Goldoni, Monza, Italy, 20052

Director07 June 2018Active
2016, George Lane, London, SE13 6RY

Director08 February 2011Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director14 August 2006Active

People with Significant Control

Mr Daniel Righini
Notified on:23 October 2018
Status:Active
Date of birth:October 1949
Nationality:Italian
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Manuela Maria Ferrari
Notified on:08 June 2018
Status:Active
Date of birth:May 1963
Nationality:Italian
Country of residence:Italy
Address:5 Via Carlo Goldoni, Monza, Italy, 20052
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Righini
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:Italian
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Resolution

Resolution.

Download
2017-03-14Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.