General information

Name:

Beauregard Ltd

Office Address:

15 Colmore Row B3 2BH Birmingham

Number: 05054864

Incorporation date: 2004-02-25

Dissolution date: 2023-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Birmingham under the following Company Registration No.: 05054864. The company was registered in 2004. The main office of the company was situated at 15 Colmore Row . The postal code for this address is B3 2BH. The enterprise was formally closed in 2023, which means it had been in business for nineteen years.

As mentioned in this specific enterprise's executives data, there were two directors: Petro C. and Sian C..

The companies with significant control over this firm were: Absolutely Languages Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at 68 Caroline Street, Jewellery Quarter, B3 1UG and was registered as a PSC under the reg no 06050957.

Financial data based on annual reports

Company staff

Petro C.

Role: Director

Appointed: 26 March 2004

Latest update: 21 March 2024

Sian C.

Role: Director

Appointed: 26 March 2004

Latest update: 21 March 2024

Sian C.

Role: Secretary

Appointed: 26 March 2004

Latest update: 21 March 2024

People with significant control

Absolutely Languages Limited
Address: Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, B3 1UG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 06050957
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 15 September 2023
Confirmation statement last made up date 01 September 2022
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 September 2014
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 March 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 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Thu, 31st Dec 2020 (AA)
filed on: 29th, September 2021
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Closest Companies - by postcode