Beak Interiors Ltd

General information

Name:

Beak Interiors Limited

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 07767326

Incorporation date: 2011-09-08

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beak Interiors started its business in the year 2011 as a Private Limited Company under the ID 07767326. This business has been functioning for 13 years and the present status is active. This company's headquarters is situated in Stanford Le Hope at Top Floor Claridon House. Anyone can also locate this business utilizing the post code, SS17 0JU. This company's classified under the NACE and SIC code 43390 meaning Other building completion and finishing. Beak Interiors Limited reported its latest accounts for the period up to March 31, 2022. The latest confirmation statement was released on February 9, 2023.

From the data we have gathered, the business was incorporated in 2011-09-08 and has been managed by two directors.

Executives who control the firm include: Jon S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Barry W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jon S.

Role: Director

Appointed: 08 September 2011

Latest update: 28 March 2024

Barry W.

Role: Director

Appointed: 08 September 2011

Latest update: 28 March 2024

People with significant control

Jon S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Barry W.
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 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 September 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 November 2015
Annual Accounts 8 December 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 December 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 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 6 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 November 2012
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with updates 2024-02-09 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2015 - 2014

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2013 - 2012

Name:

Pba Accounting Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies