Beacon Commodities Limited

General information

Name:

Beacon Commodities Ltd

Office Address:

2 St Andrews Place BN7 1UP Lewes

Number: 07110660

Incorporation date: 2009-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beacon Commodities is a firm with it's headquarters at BN7 1UP Lewes at 2 St Andrews Place. This firm has been in existence since 2009 and is established as reg. no. 07110660. This firm has been active on the English market for 15 years now and the state is active. This business's Standard Industrial Classification Code is 46900: Non-specialised wholesale trade. 31st December 2022 is the last time the accounts were filed.

As the information gathered suggests, the company was formed in Tue, 22nd Dec 2009 and has been overseen by four directors, and out this collection of individuals two (Georgina H. and Thomas H.) are still in the management.

The companies that control this firm are: Tph Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lewes, BN7 1UP, East Sussex and was registered as a PSC under the registration number 11348619.

Financial data based on annual reports

Company staff

Georgina H.

Role: Director

Appointed: 31 March 2020

Latest update: 20 January 2024

Thomas H.

Role: Director

Appointed: 01 April 2017

Latest update: 20 January 2024

People with significant control

Tph Holdings Limited
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11348619
Notified on 22 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Thomas H.
Notified on 8 March 2018
Ceased on 22 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Middleton Laine Holdings Limited
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered England And Wales
Registration number 08465000
Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th March 2015
Annual Accounts 20th March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20th March 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
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 25th February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25th February 2013
Annual Accounts 21st February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21st February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates December 22, 2023 (CS01)
filed on: 3rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Similar companies nearby

Closest companies