General information

Name:

Beaconflex Ltd

Office Address:

Unit 6 Ynys Bridge Court Gwaelod Y Garth CF15 9SS Cardiff

Number: 00556223

Incorporation date: 1955-10-20

Dissolution date: 2021-03-03

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Beaconflex was started on 1955/10/20 as a private limited company. This business headquarters was registered in Cardiff on Unit 6 Ynys Bridge Court, Gwaelod Y Garth. This place zip code is CF15 9SS. The office registration number for Beaconflex Limited was 00556223. Beaconflex Limited had been in business for 66 years up until dissolution date on 2021/03/03. sixteen years from now the company switched its name from Minerva Dental to Beaconflex Limited.

Taking into consideration this specific enterprise's register, there were eight directors to name just a few: Melvyn A., Peter C. and Clifford F..

  • Previous company's names
  • Beaconflex Limited 2008-04-01
  • Minerva Dental Limited 1955-10-20

Financial data based on annual reports

Company staff

Melvyn A.

Role: Director

Appointed: 01 November 1999

Latest update: 25 October 2023

Peter C.

Role: Director

Appointed: 04 July 1994

Latest update: 25 October 2023

Clifford F.

Role: Director

Appointed: 04 July 1994

Latest update: 25 October 2023

Raymond M.

Role: Director

Appointed: 24 June 1991

Latest update: 25 October 2023

Melvyn A.

Role: Secretary

Appointed: 24 June 1991

Latest update: 25 October 2023

Geoffrey J.

Role: Director

Appointed: 24 June 1991

Latest update: 25 October 2023

Accounts Documents

Account next due date 31 January 2017
Account last made up date 30 April 2015
Confirmation statement next due date 08 July 2017
Return last made up date 24 June 2015
Annual Accounts 27th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27th July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2015/04/30 (AA)
filed on: 23rd, July 2015
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Y Goedlan 26 Cwrt Y Cadno St Fagans

Post code:

CF5 4PJ

City / Town:

Cardiff

Accountant/Auditor,
2015

Name:

Johns Jones & Lo Limited

Address:

16 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
65
Company Age

Similar companies nearby

Closest companies