UKBizDB.co.uk

BEAUMONT PPS LIMITED

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

This company is commonly known as Beaumont Pps Limited. The company was founded 27 years ago and was given the registration number SC170116. The firm's registered office is in GLASGOW. You can find them at Unit 2/2, 307, West George Street,, Glasgow, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:BEAUMONT PPS LIMITED
Company Number:SC170116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 2/2, 307, West George Street,, Glasgow, G2 4LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 July 2004Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director01 January 2022Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary25 November 1996Active
83 Elms Green, Abberley, WR6 6AX

Secretary25 November 1996Active
16 Hazel Drive, Armitage, WS15 4TZ

Secretary01 August 2003Active
57 White Street, Glasgow, G3 7PQ

Secretary24 November 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director25 November 1996Active
10 Telford Court, Severnside South, Bewdley, DY12 2DX

Director25 November 1996Active
The Corner House, 4, Clifton Street, Stourbridge, Uk, DY8 3XR

Director01 November 2006Active
27 Mount Pleasant Close, The Ryde, Hatfield, AL9 5BZ

Director01 August 2003Active
83 Elms Green, Abberley, WR6 6AX

Director25 November 1996Active
22 Forest Drive, Kinver, Stourbridge, DY7 6DX

Director01 August 2003Active
6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ

Director25 November 1996Active

People with Significant Control

Mr Raymond John Thomas Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
Mr Stephen George Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland, G1 3NQ
Nature of control:
  • Right to appoint and remove directors
Grfc Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2/2, 307 West George Street, Glasgow, United Kingdom, G2 4LF
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 (6 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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Miscellaneous

Legacy.

Download
2019-01-17Capital

Capital cancellation shares.

Download
2019-01-17Miscellaneous

Legacy.

Download
2019-01-17Capital

Capital return purchase own shares.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Change person director company with change date.

Download
2016-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.