Beauport Services Limited

General information

Name:

Beauport Services Ltd

Office Address:

The Gateway 83-87 Pottergate NR2 1DZ Norwich

Number: 05761338

Incorporation date: 2006-03-29

Dissolution date: 2018-07-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Beauport Services was started on Wed, 29th Mar 2006 as a private limited company. This firm headquarters was registered in Norwich on The Gateway, 83-87 Pottergate. The address postal code is NR2 1DZ. The office registration number for Beauport Services Limited was 05761338. Beauport Services Limited had been in business for twelve years up until Sat, 28th Jul 2018.

This specific firm was administered by 1 managing director: Stephen H. who was in charge of it for twelve years.

Stephen H. 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

Caroline H.

Role: Secretary

Appointed: 29 March 2006

Latest update: 8 June 2023

Stephen H.

Role: Director

Appointed: 29 March 2006

Latest update: 8 June 2023

People with significant control

Stephen H.
Notified on 29 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 12 April 2018
Confirmation statement last made up date 29 March 2017
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 April 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 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 15 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

191 St Margarets Road

Post code:

NR32 4HN

City / Town:

Lowestoft

HQ address,
2014

Address:

191 St Margarets Road

Post code:

NR32 4HN

City / Town:

Lowestoft

HQ address,
2015

Address:

24 Suffolk Road

Post code:

NR32 1DZ

City / Town:

Lowestoft

HQ address,
2016

Address:

24 Suffolk Road

Post code:

NR32 1DZ

City / Town:

Lowestoft

Accountant/Auditor,
2013

Name:

Jaracs Limited

Address:

191 St Margarets Road

Post code:

NR32 4HN

City / Town:

Lowestoft

Accountant/Auditor,
2016

Name:

Jaracs Limited

Address:

24 Suffolk Road

Post code:

NR32 1DZ

City / Town:

Lowestoft

Accountant/Auditor,
2014

Name:

Jaracs Limited

Address:

191 St Margarets Road

Post code:

NR32 4HN

City / Town:

Lowestoft

Accountant/Auditor,
2015

Name:

Jaracs Limited

Address:

24 Suffolk Road

Post code:

NR32 1DZ

City / Town:

Lowestoft

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies