UKBizDB.co.uk

BEAUMONT SOLUTIONS LTD

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

This company is commonly known as Beaumont Solutions Ltd. The company was founded 22 years ago and was given the registration number 04388455. The firm's registered office is in SLOUGH. You can find them at Heathrow Approach Heathrow Approach, 4th Floor; 470 London Road, Slough, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BEAUMONT SOLUTIONS LTD
Company Number:04388455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Heathrow Approach Heathrow Approach, 4th Floor; 470 London Road, Slough, United Kingdom, SL3 8QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow Approach, Heathrow Approach, 4th Floor; 470 London Road, Slough, United Kingdom, SL3 8QY

Director01 February 2019Active
Heathrow Approach, Heathrow Approach, 4th Floor; 470 London Road, Slough, United Kingdom, SL3 8QY

Director13 April 2016Active
Heathrow Approach, Heathrow Approach, 4th Floor; 470 London Road, Slough, United Kingdom, SL3 8QY

Director07 November 2016Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Secretary06 March 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary06 March 2002Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director06 March 2002Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director06 March 2002Active
29, Church Street, Rickmansworth, England, WD3 1DE

Director06 March 2002Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director01 April 2012Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director13 April 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 March 2002Active

People with Significant Control

Iris Capital Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:4 Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Blue Minerva Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Voting rights 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 (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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-21Accounts

Legacy.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-29Other

Legacy.

Download
2021-04-29Other

Legacy.

Download
2021-04-26Dissolution

Dissolution application strike off company.

Download
2021-04-21Capital

Capital statement capital company with date currency figure.

Download
2021-04-21Capital

Legacy.

Download
2021-04-21Insolvency

Legacy.

Download
2021-04-21Resolution

Resolution.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Address

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

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.