General information

Name:

Beachshow Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 00163244

Incorporation date: 1920-01-24

Dissolution date: 2022-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Norwich under the following Company Registration No.: 00163244. This company was registered in 1920. The office of the firm was situated at Townshend House Crown Road. The area code for this address is NR1 3DT. The enterprise was dissolved on 2022-02-05, meaning it had been active for 102 years. Its listed name change from Atco - Qualcast to Beachshow Limited occurred on 1995-08-29.

Within this specific limited company, all of director's responsibilities up till now have been carried out by Brian S., Stephen R., Gordon M. and 2 other officers. Amongst these five executives, Brian S. had been with the limited company the longest, having become a vital part of the Management Board 32 years ago.

The companies with significant control over this firm were: Gipping Park Limited had substantial control or influence over the company. This business could have been reached in Ipswich, IP4 1AQ, Suffolk and was registered as a PSC under the reg no 03084559.

  • Previous company's names
  • Beachshow Limited 1995-08-29
  • Atco - Qualcast Limited 1920-01-24

Financial data based on annual reports

Company staff

Gordon M.

Role: Secretary

Appointed: 23 December 1992

Latest update: 10 October 2022

Brian S.

Role: Director

Appointed: 20 August 1992

Latest update: 10 October 2022

Stephen R.

Role: Director

Appointed: 20 August 1992

Latest update: 10 October 2022

Gordon M.

Role: Director

Appointed: 20 August 1992

Latest update: 10 October 2022

Colin B.

Role: Director

Appointed: 20 August 1992

Latest update: 10 October 2022

Richard S.

Role: Director

Appointed: 20 August 1992

Latest update: 10 October 2022

People with significant control

Gipping Park Limited
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03084559
Notified on 2 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 24 August 2019
Confirmation statement last made up date 10 August 2018
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 June 2015
Annual Accounts 10 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017 (AA)
filed on: 4th, July 2018
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

C/o Grant Thornton Uk Llp Kingfisher House 1 Gilders Way

Post code:

NR3 1UB

City / Town:

Norwich

HQ address,
2015

Address:

37 Lower Brook Street

Post code:

IP4 1AQ

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
102
Company Age

Closest Companies - by postcode