Beacon Project Services (UK) Limited

General information

Name:

Beacon Project Services (UK) Ltd

Office Address:

C/o Azets Burnham Yard London End HP9 2JH Beaconsfield

Number: 07213658

Incorporation date: 2010-04-06

Dissolution date: 2023-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Beacon Project Services (UK) started conducting its business in the year 2010 as a Private Limited Company with reg. no. 07213658. The firm's headquarters was located in Beaconsfield at C/o Azets Burnham Yard. This Beacon Project Services (UK) Limited company had been operating offering its services for 13 years.

The following limited company was managed by a single director: Stephen B. who was maintaining it for 13 years.

Stephen B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 06 April 2010

Latest update: 1 February 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 20 April 2023
Confirmation statement last made up date 06 April 2022
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 October 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 June 2013

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: 6th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Rickaby & Co. 4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2014

Address:

C/o Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2015

Address:

C/o Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

HQ address,
2016

Address:

C/o Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

Accountant/Auditor,
2014

Name:

Wilkins Kennedy Llp

Address:

Anglo House Bell Lane Office Village Bell Lane

Post code:

HP6 6FA

City / Town:

Amersham

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
13
Company Age

Closest Companies - by postcode