UKBizDB.co.uk

BEAUMONT PARTNERS LTD

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

This company is commonly known as Beaumont Partners Ltd. The company was founded 5 years ago and was given the registration number 11673179. The firm's registered office is in COLCHESTER. You can find them at 10 Cambridge Road, , Colchester, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:BEAUMONT PARTNERS LTD
Company Number:11673179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:10 Cambridge Road, Colchester, England, CO3 3NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cambridge Road, Colchester, England, CO3 3NS

Director05 May 2019Active
11, High Beech Road, Loughton, England, IG10 4BN

Director12 April 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 November 2018Active
11, High Beech Road, Loughton, England, IG10 4BN

Director15 November 2018Active

People with Significant Control

Mr Amandip Lamba
Notified on:04 August 2019
Status:Active
Date of birth:March 1996
Nationality:Afghan
Country of residence:England
Address:10, Cambridge Road, Colchester, England, CO3 3NS
Nature of control:
  • Significant influence or control
Mr Christopher Hugill
Notified on:05 May 2019
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:11, High Beech Road, Loughton, England, IG10 4BN
Nature of control:
  • Significant influence or control
Mr Paul Murphy
Notified on:14 April 2019
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:11, High Beech Road, Loughton, England, IG10 4BN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Megan Steel
Notified on:14 November 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:11, High Beech Road, Loughton, England, IG10 4BN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paul Murphy
Notified on:12 November 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-08-04Officers

Termination director company with name termination date.

Download
2019-08-04Officers

Notice of removal of a director.

Download
2019-08-04Persons with significant control

Notification of a person with significant control.

Download
2019-08-04Address

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

Download
2019-08-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-05Officers

Termination director company with name termination date.

Download
2019-05-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-05Persons with significant control

Notification of a person with significant control.

Download
2019-05-05Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-14Officers

Termination director company with name termination date.

Download
2019-04-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Address

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

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.