UKBizDB.co.uk

BEAUMONT MACHINERY LIMITED

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

This company is commonly known as Beaumont Machinery Limited. The company was founded 3 years ago and was given the registration number 12634811. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Beaumont House Groat Drive, Aycliffe Industrial Estate, Newton Aycliffe, County Durham. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BEAUMONT MACHINERY LIMITED
Company Number:12634811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Beaumont House Groat Drive, Aycliffe Industrial Estate, Newton Aycliffe, County Durham, United Kingdom, DL5 6HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Box 4, The Northern Echo Arena, Darlington, United Kingdom, DL2 1DL

Director18 February 2021Active
Beaumont House, Groat Drive, Aycliffe Industrial Estate, Newton Aycliffe, United Kingdom, DL5 6HY

Director30 May 2020Active

People with Significant Control

Miss Sophie Lineton
Notified on:29 September 2022
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, Groat Drive, Newton Aycliffe, United Kingdom, DL5 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Alastair Briggs
Notified on:03 September 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, Groat Drive, Newton Aycliffe, United Kingdom, DL5 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Mark Lineton
Notified on:30 May 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, Groat Drive, Newton Aycliffe, United Kingdom, DL5 6HY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Address

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

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-25Accounts

Change account reference date company current extended.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2022-02-11Accounts

Change account reference date company current shortened.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.