Company Information for TONY BEAL LIMITED
1 LITTLE DRUM ROAD, CUMBERNAULD, GLASGOW, G68 9LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TONY BEAL LIMITED | |||
Legal Registered Office | |||
1 LITTLE DRUM ROAD CUMBERNAULD GLASGOW G68 9LH Other companies in G69 | |||
| |||
Company Number | SC067541 | |
---|---|---|
Company ID Number | SC067541 | |
Date formed | 1979-04-04 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB174735485 |
Last Datalog update: | 2024-03-05 19:39:59 |
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 | ||
---|---|---|---|---|
TONY BEAL ROOFING, INC. | 3186 6TH ST SARASOTA FL 34237 | Active | Company formed on the 2003-11-25 | |
![]() |
TONY BEALL INC | Georgia | Unknown | |
![]() |
TONY BEALL INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN ANTHONY BEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA KATHERINE BEAL |
Company Secretary | ||
SIMON ARTHUR BEAL |
Company Secretary | ||
SIMON ARTHUR BEAL |
Director | ||
JAMES ROSS BEAL |
Director | ||
JAMES ROSS BEAL |
Company Secretary | ||
JOHN ANTHONY BEAL |
Director | ||
ALASDAIR MOODIE MCDONALD |
Company Secretary | ||
MATILDA BEAL |
Director | ||
SIMON ARTHUR BEAL |
Director | ||
GRAEME JAMES COOK |
Company Secretary | ||
MARY BOYLAN CARMICHAEL REYNOLDS |
Company Secretary | ||
PAUL HOWIESON |
Company Secretary | ||
DAVID JOHN ANTHONY BEAL |
Company Secretary | ||
DAVID JOHN ANTHONY BEAL |
Director | ||
ANN STANTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHINO TEXTILE PRODUCTS (UK) LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
J T INGLIS LIMITED | Director | 2007-10-08 | CURRENT | 2005-12-09 | Active | |
STRONGHOLD INTERNATIONAL LIMITED | Director | 2007-10-03 | CURRENT | 1998-04-17 | Active | |
BEAL MANUFACTURING HOLDINGS LTD | Director | 2007-10-03 | CURRENT | 2002-04-08 | Active | |
SOFTPLAY DIRECT LIMITED | Director | 2007-03-17 | CURRENT | 2006-09-28 | Active | |
JTI DEFENCE LIMITED | Director | 2007-03-17 | CURRENT | 2006-09-28 | Active | |
THE BEAL GROUP LIMITED | Director | 2007-02-04 | CURRENT | 2006-09-14 | Active | |
OLYMPIAN SOLUTIONS LTD | Director | 2000-05-30 | CURRENT | 2000-05-30 | Active | |
JTI REALISATIONS LIMITED | Director | 1997-09-01 | CURRENT | 1917-04-05 | Dissolved 2014-09-27 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD BARCLAY | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Tony Beal Group Limited as a person with significant control on 2021-08-10 | ||
PSC05 | Change of details for Tony Beal Group Limited as a person with significant control on 2021-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANNETTE CAMPBELL | |
PSC05 | Change of details for Tony Beal Group Limited as a person with significant control on 2021-04-19 | |
PSC02 | Notification of Tony Beal Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DAVID JOHN ANTHONY BEAL AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/21 FROM 18 Station Road Baillieston Glasgow G69 7UF | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/09 | |
MG01s | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 11/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David John Anthony Beal on 2010-01-01 | |
288b | Appointment terminated secretary victoria beal | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
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 TONY BEAL LIMITED
TONY BEAL LIMITED owns 1 domain names.
bealgroup.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Cleaning and Domestic Supplies |
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39219010 | Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918) | ||
![]() | 59070000 | Impregnated, coated or covered textile fabrics; painted canvas being theatrical scenery, studio backcloths or the like, n.e.s. | ||
![]() | 56089000 | Knotted netting of twine, cordage, ropes or cables, by the piece or metre; made-up fishing nets and other made-up nets, of vegetable textile materials (excl. hairnets, nets for sporting purposes, incl. landing nets, butterfly nets and the like) | ||
![]() | 32091000 | Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium | ||
![]() | 59070000 | Impregnated, coated or covered textile fabrics; painted canvas being theatrical scenery, studio backcloths or the like, 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. |