General information

Name:

Beaumont Garage Ltd

Office Address:

70 The Galleries Washington Centre NE38 7RR Washington

Number: 05675859

Incorporation date: 2006-01-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beaumont Garage Limited has been prospering in the United Kingdom for 18 years. Registered under the number 05675859 in 2006, the company is based at 70 The Galleries, Washington NE38 7RR. This company's declared SIC number is 45111, that means Sale of new cars and light motor vehicles. Beaumont Garage Ltd reported its account information for the financial year up to 2022-09-30. The business most recent confirmation statement was filed on 2023-05-02.

The info we gathered regarding this enterprise's personnel shows us the existence of two directors: Maxine D. and Alex D. who assumed their respective positions on 2014-02-18 and 2009-01-26. Additionally, the director's responsibilities are constantly helped with by a secretary - Alex D., who was officially appointed by the limited company in 2009.

Executives with significant control over the firm are: Alex D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maxine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Maxine D.

Role: Director

Appointed: 18 February 2014

Latest update: 19 March 2024

Alex D.

Role: Director

Appointed: 26 January 2009

Latest update: 19 March 2024

Alex D.

Role: Secretary

Appointed: 26 January 2009

Latest update: 19 March 2024

People with significant control

Alex D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maxine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 April 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013
Annual Accounts 26 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Progress Way

Post code:

DL1 1TE

City / Town:

Darlington

HQ address,
2013

Address:

Progress Way

Post code:

DL1 1TE

City / Town:

Darlington

HQ address,
2014

Address:

Progress Way

Post code:

DL1 1TE

City / Town:

Darlington

HQ address,
2015

Address:

Progress Way

Post code:

DL1 1TE

City / Town:

Darlington

HQ address,
2016

Address:

Progress Way

Post code:

DL1 1TE

City / Town:

Darlington

Accountant/Auditor,
2012 - 2015

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
18
Company Age

Closest Companies - by postcode