Warning: file_put_contents(c/6926c698d60efdf89c6afe49d1dac5c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Beaumont Products Limited, CV23 9JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEAUMONT PRODUCTS LIMITED

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

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.

Company Information

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:
  • 25210 - Manufacture of central heating radiators and boilers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Norton Leys, Rugby, England, CV22 5RJ

Secretary03 January 2006Active
33, Norton Leys, Rugby, England, CV22 5RJ

Director17 January 2006Active
2 Paddox House, 25 Dunsmore Avenue, Rugby, England, CV22 5HD

Director06 October 2008Active
38 Ashlawn Road, Rugby, CV22 5ES

Secretary29 February 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary29 February 2000Active
221, Bilton Road, Rugby, England, CV22 7DY

Director01 July 2013Active
38 Ashlawn Road, Rugby, CV22 5ES

Director29 February 2000Active
196 Hillmorton Road, Rugby, CV22 5AP

Director29 February 2000Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director29 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Address

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

Download
2015-11-14Officers

Change person director company with change date.

Download
2015-11-14Officers

Change person director company with change date.

Download
2015-11-14Officers

Change person secretary company with change date.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.