Beacon Fire & Security Limited

General information

Name:

Beacon Fire & Security Ltd

Office Address:

Beech Court M60 Office Park Wynne Avenue Swinton M27 8FF Manchester

Number: 06109968

Incorporation date: 2007-02-16

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Manchester with reg. no. 06109968. This firm was established in 2007. The main office of the company was situated at Beech Court M60 Office Park Wynne Avenue Swinton. The post code for this location is M27 8FF. The firm was formally closed in 2022, which means it had been in business for 15 years.

According to the following enterprise's executives data, there were three directors including: Geoffrey T. and Ian T..

The companies with significant control over this firm were as follows: Amalgamated Limited owned over 3/4 of company shares. This business could have been reached in Manchester at Wynne Avenue, Swinton, M27 8FF and was registered as a PSC under the reg no 00978651.

Financial data based on annual reports

Company staff

Geoffrey T.

Role: Director

Appointed: 03 April 2014

Latest update: 1 September 2023

Ian T.

Role: Director

Appointed: 03 April 2014

Latest update: 1 September 2023

People with significant control

Amalgamated Limited
Address: Beech Court M60 Office Park Wynne Avenue, Swinton, Manchester, M27 8FF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00978651
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 March 2022
Confirmation statement last made up date 16 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2016
Annual Accounts 1 December 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 July 2013
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

HQ address,
2014

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Accountant/Auditor,
2014 - 2013

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
15
Company Age

Closest Companies - by postcode