General information

Name:

Beatnik Breaks Ltd

Office Address:

3 Sillwood Road BN1 2LF Brighton

Number: 07965049

Incorporation date: 2012-02-24

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

Beatnik Breaks Limited with Companies House Reg No. 07965049 has been a part of the business world for 12 years. The Private Limited Company can be contacted at 3 Sillwood Road, , Brighton and its area code is BN1 2LF. This firm has a history in registered name changing. In the past, it had two different company names. Before 2012 it was run as Beatniks Breaks and up to that point its company name was Brighton Beatniks Holiday Homes. The company's SIC and NACE codes are 55209 : Other holiday and other collective accommodation. 2021-02-28 is the last time company accounts were reported.

James W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Beatnik Breaks Limited 2012-10-24
  • Beatniks Breaks Limited 2012-10-24
  • Brighton Beatniks Holiday Homes Limited 2012-02-24

Financial data based on annual reports

Company staff

People with significant control

James W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2023
Account last made up date 28 February 2021
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 22 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 22 November 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts 13 January 2014
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 13 January 2014
Annual Accounts 3 April 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
10th April 2023 - the day director's appointment was terminated (TM01)
filed on: 5th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2014

Address:

19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2016

Address:

19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Accountant/Auditor,
2015 - 2016

Name:

Lucraft Hodgson & Dawes Llp

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
12
Company Age

Closest Companies - by postcode