General information

Name:

Beaumont T M Ltd

Office Address:

2 - 4 Lyall Court, Flitwick Industrial Estate Flitwick MK45 1UQ Bedford

Number: 04109410

Incorporation date: 2000-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01525718902

Emails:

  • info@beaumonttm.co.uk

Websites

www.beaumonttm.com
www.beaumonttm.co.uk

Description

Data updated on:

Beaumont T M Limited was set up as Private Limited Company, located in 2 - 4, Lyall Court, Flitwick Industrial Estate Flitwick, Bedford. The headquarters' post code is MK45 1UQ. This company has been prospering 24 years in the UK. The business registration number is 04109410. The business name of the firm got changed in the year 2000 to Beaumont T M Limited. This company former name was Gw 1032. This company's registered with SIC code 46760 and has the NACE code: Wholesale of other intermediate products. Beaumont T M Ltd filed its latest accounts for the financial period up to 2022-12-31. The business latest confirmation statement was released on 2023-10-13.

The company's trademark is "td10530". They filed a trademark application on Thu, 26th Sep 2013 and it appeared in the journal number 2013-051.

As found in the following firm's executives list, since 5th August 2022 there have been three directors: Andrew W., Robin W. and Nicholas D.. Additionally, the managing director's responsibilities are often helped with by a secretary - Seng C., who was chosen by the firm in 2022.

  • Previous company's names
  • Beaumont T M Limited 2000-12-21
  • Gw 1032 Limited 2000-11-16

Trade marks

Trademark UK00003023708
Trademark image:-
Trademark name:td10530
Status:Application Published
Filing date:2013-09-26
Owner name:Beaumont TM Limited
Owner address:2-4 Lyall Court, Flitwick Industrial Estate, Flitwick, United Kingdom, MK45 1UQ

Financial data based on annual reports

Company staff

Seng C.

Role: Secretary

Appointed: 05 August 2022

Latest update: 17 March 2024

Andrew W.

Role: Director

Appointed: 05 August 2022

Latest update: 17 March 2024

Robin W.

Role: Director

Appointed: 05 August 2022

Latest update: 17 March 2024

Nicholas D.

Role: Director

Appointed: 16 March 2010

Latest update: 17 March 2024

People with significant control

The companies that control this firm are as follows: Raynicot Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bedford at Lyall Court, Flitwick Industrial Estate, Flitwick, MK45 1UQ and was registered as a PSC under the registration number 07864320.

Raynicot Limited
Address: 2 - 4 Lyall Court, Flitwick Industrial Estate, Flitwick, Bedford, MK45 1UQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07864320
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 August 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 June 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
23
Company Age

Similar companies nearby

Closest companies