General information

Name:

Beyond Procurement Limited

Office Address:

Delmon House 36-38 Church Road RH15 9AE Burgess Hill

Number: 06156522

Incorporation date: 2007-03-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beyond Procurement started conducting its business in 2007 as a Private Limited Company with reg. no. 06156522. This particular firm has been prospering for seventeen years and it's currently active. The company's office is registered in Burgess Hill at Delmon House. You can also locate the company utilizing its postal code of RH15 9AE. It 's been two years from the moment Beyond Procurement Ltd is no longer featured under the name Meercat Associates. The company's SIC code is 70229 meaning Management consultancy activities other than financial management. 2022-03-31 is the last time the company accounts were filed.

The trademark number of Beyond Procurement is UK00003048509. It was applied for in March, 2014 and it was printed in the journal number 2014-030.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 2,160 pounds of revenue. Cooperation with the Cornwall Council council covered the following areas: Consultants.

The company has just one managing director at the moment overseeing the limited company, namely Andrew C. who has been utilizing the director's assignments since 13th March 2007. For four years Rishi S., had performed the duties for the limited company till the resignation in 2020. What is more a different director, namely Adrian C. resigned on 30th April 2012.

  • Previous company's names
  • Beyond Procurement Ltd 2022-10-21
  • Meercat Associates Limited 2007-03-13

Trade marks

Trademark UK00003048509
Trademark image:Trademark UK00003048509 image
Status:Application Published
Filing date:2014-03-25
Owner name:Meercat Associates Limited
Owner address:1 West Common, Lindfield, HAYWARDS HEATH, United Kingdom, RH16 2AE

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 13 March 2007

Latest update: 16 April 2024

People with significant control

Andrew C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew C.
Notified on 23 September 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael D.
Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 4th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4th November 2014
Annual Accounts 30th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Brook Cottage 1 West Common

Post code:

RH16 2AE

City / Town:

Lindfield

HQ address,
2014

Address:

Brook Cottage 1 West Common

Post code:

RH16 2AE

City / Town:

Lindfield

HQ address,
2015

Address:

Brook Cottage 1 West Common

Post code:

RH16 2AE

City / Town:

Lindfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 1 £ 2 160.00
2012-02-22 239850-1369465 £ 2 160.00 Consultants

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62012 : Business and domestic software development
17
Company Age

Closest Companies - by postcode