Active
Company Information for BEACONS BUSINESS INTERIORS LIMITED
19 FFRWDGRECH INDUSTRIAL ESTATE, FFRWDGRECH ROAD, BRECON, POWYS, LD3 8LA,
|
Company Registration Number
03054365
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
BEACONS BUSINESS INTERIORS LIMITED | |||
Legal Registered Office | |||
19 FFRWDGRECH INDUSTRIAL ESTATE FFRWDGRECH ROAD BRECON POWYS LD3 8LA Other companies in LD3 | |||
| |||
Company Number | 03054365 | |
---|---|---|
Company ID Number | 03054365 | |
Date formed | 1995-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB655741321 |
Last Datalog update: | 2024-03-06 14:06:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEACONS BUSINESS INTERIORS GROUP LTD | 19 FFRWDGRECH INDUSTRIAL ESTATE BRECON POWYS LD3 8LA | Active | Company formed on the 2017-03-15 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARY BOLAN DAVIES |
||
ADRIAN HARVEY BATEMAN |
||
JUDITH MARY BOLAN DAVIES |
||
EDWARD GEORGE ELTOME GREEN |
||
STEVEN THORNTON LESBIREL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SCOTT GRAHAM |
Director | ||
STEPHEN AUSTIN HUGHES |
Director | ||
PAUL JOHN CAREY |
Director | ||
SIMON PETER OLDROYD |
Director | ||
STEVEN THORNTON LESBIREL |
Company Secretary | ||
TERENCE STANLEY JONES |
Company Secretary | ||
TERENCE STANLEY JONES |
Director | ||
ROBERT STANNUS GEOGHEGAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJ ENGINEERING CONSULTANTS LIMITED | Company Secretary | 2009-09-14 | CURRENT | 2000-09-13 | Active | |
METAPHYSICAL HEALTH LTD | Company Secretary | 2008-10-06 | CURRENT | 2008-10-06 | Active - Proposal to Strike off | |
BEACONS BUSINESS INTERIORS GROUP LTD | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
PETROLHEAD TOURS LTD. | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
PJ ENGINEERING CONSULTANTS LIMITED | Director | 2004-04-24 | CURRENT | 2000-09-13 | Active | |
BEACONS BUSINESS INTERIORS GROUP LTD | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
PJ ENGINEERING CONSULTANTS LIMITED | Director | 2016-07-14 | CURRENT | 2000-09-13 | Active | |
BEACONS BUSINESS INTERIORS GROUP LTD | Director | 2017-06-19 | CURRENT | 2017-03-15 | Active | |
PJ ENGINEERING CONSULTANTS LIMITED | Director | 2017-06-19 | CURRENT | 2000-09-13 | Active | |
LESBIREL PROPERTY INVESTMENTS LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
PJ ENGINEERING CONSULTANTS LIMITED | Director | 2004-04-24 | CURRENT | 2000-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARVEY BATEMAN | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
Director's details changed for Miss Helen Price on 2023-01-12 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN THORNTON LESBIREL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030543650002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
PSC02 | Notification of Beacons Business Interiors Group Limited as a person with significant control on 2017-06-30 | |
PSC07 | CESSATION OF ADRIAN BATEMAN AS A PSC | |
PSC07 | CESSATION OF STEVEN THORNTON LESBIREL AS A PSC | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR EDWARD GEORGE ELTOME GREEN | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 2362 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MRS JUDITH DAVIES | |
SH06 | Cancellation of shares. Statement of capital on 2016-04-22 GBP 2,362 | |
SH03 | Purchase of own shares | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2362 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
RES08 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT GRAHAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 3862 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-01-30 GBP 3,862 | |
RES01 | ADOPT ARTICLES 25/03/15 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUSTIN HUGHES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 6862 | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-30 GBP 6,862 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 09/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 09/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARVEY BATEMAN / 24/04/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/04/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 09/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARVEY BATEMAN / 01/09/2011 | |
SH06 | 06/02/12 STATEMENT OF CAPITAL GBP 6862 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | PURCHASE CONTRACT BETWEEN COMPANY & PETER OLDROYD 1500 B SHARES @£1 14/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON OLDROYD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
SH01 | 27/05/11 STATEMENT OF CAPITAL GBP 8362.00 | |
AR01 | 09/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY BOLAN DAVIES / 09/05/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER OLDROYD / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THORNTON LESBIREL / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AUSTIN HUGHES / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT GRAHAM / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CAREY / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARVEY BATEMAN / 08/05/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN LESBIREL | |
288a | SECRETARY APPOINTED MRS JUDITH MARY BOLAN DAVIES | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN LESBIREL / 01/11/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 01/11/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLDROYD / 01/11/2006 | |
288a | DIRECTOR APPOINTED ADRIAN HARVEY BATEMAN | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/05/05; CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 09/05/04; CHANGE OF MEMBERS | |
169 | £ IC 12983/7800 28/05/04 £ SR 5183@1=5183 | |
169 | £ IC 13233/12983 30/01/04 £ SR 250@1=250 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 13483/13233 22/12/03 £ SR 250@1=250 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACONS BUSINESS INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BEACONS BUSINESS INTERIORS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94052099 | Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |