This company is commonly known as Beaumont Products Limited. The company was founded 24 years ago and was given the registration number 03936459. The firm's registered office is in RUGBY. You can find them at Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire. This company's SIC code is 25210 - Manufacture of central heating radiators and boilers.
Name | : | BEAUMONT PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03936459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fosse Farm Fosse Way, Stretton On Dunsmore, Rugby, Warwickshire, England, CV23 9JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Norton Leys, Rugby, England, CV22 5RJ | Secretary | 03 January 2006 | Active |
33, Norton Leys, Rugby, England, CV22 5RJ | Director | 17 January 2006 | Active |
2 Paddox House, 25 Dunsmore Avenue, Rugby, England, CV22 5HD | Director | 06 October 2008 | Active |
38 Ashlawn Road, Rugby, CV22 5ES | Secretary | 29 February 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Nominee Secretary | 29 February 2000 | Active |
221, Bilton Road, Rugby, England, CV22 7DY | Director | 01 July 2013 | Active |
38 Ashlawn Road, Rugby, CV22 5ES | Director | 29 February 2000 | Active |
196 Hillmorton Road, Rugby, CV22 5AP | Director | 29 February 2000 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 29 February 2000 | Active |
Mrs Janice Mead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fosse Farm, Fosse Way, Rugby, England, CV23 9JF |
Nature of control | : |
|
Mrs Amanda Jane Hartland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fosse Farm, Fosse Way, Rugby, England, CV23 9JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Address | Change registered office address company with date old address new address. | Download |
2015-11-14 | Officers | Change person director company with change date. | Download |
2015-11-14 | Officers | Change person director company with change date. | Download |
2015-11-14 | Officers | Change person secretary company with change date. | Download |
2015-11-14 | Officers | Termination director company with name termination date. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.