BEACHBAY LIMITED

Register to unlock more data on OkredoRegister

BEACHBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390560

Incorporation date

23/06/1997

Size

Dormant

Contacts

Registered address

Registered address

1 Castle Street, Cardigan SA43 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon19/04/2026
Registered office address changed from Bridge Warehouse Castle Street Cardigan Dyfed SA43 3AA to 1 Castle Street Cardigan SA43 3AB on 2026-04-19
dot icon11/08/2025
Confirmation statement made on 2025-06-23 with updates
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/07/2023
Director's details changed for Mr James Lynch on 2023-07-24
dot icon24/07/2023
Director's details changed for Mr James Lynch on 2023-07-24
dot icon24/07/2023
Secretary's details changed for Sian Tucker on 2023-07-24
dot icon24/07/2023
Change of details for Mr James Lynch as a person with significant control on 2023-07-24
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon04/10/2020
Micro company accounts made up to 2019-10-31
dot icon13/09/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon01/07/2019
Registration of charge 033905600008, created on 2019-07-01
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon17/07/2017
Notification of James Lynch as a person with significant control on 2016-04-06
dot icon17/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/07/2016
Micro company accounts made up to 2015-10-31
dot icon14/07/2016
Previous accounting period shortened from 2016-03-30 to 2015-10-31
dot icon14/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon19/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon19/07/2015
Registered office address changed from 66 Prescot Street London E1 8NN to Bridge Warehouse Castle Street Cardigan Dyfed SA43 3AA on 2015-07-19
dot icon02/04/2015
Registration of charge 033905600007, created on 2015-03-30
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon08/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 2014-04-28
dot icon11/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 23/06/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 23/06/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from enterprise house 21 buckle street london E7 8NN
dot icon19/11/2008
Registered office changed on 19/11/2008 from third floor 20-23 greville street london EC1N 8SS
dot icon01/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 23/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Secretary's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 23/06/06; full list of members
dot icon31/05/2006
Particulars of mortgage/charge
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon25/08/2005
Return made up to 23/06/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 23/06/04; full list of members
dot icon14/04/2004
Registered office changed on 14/04/04 from: 50 queen anne street london W1M 0HQ
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon15/08/2003
Return made up to 23/06/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Return made up to 23/06/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2001-03-31
dot icon23/07/2001
Return made up to 23/06/01; full list of members
dot icon14/03/2001
Return made up to 23/06/00; full list of members; amend
dot icon09/03/2001
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Return made up to 23/06/00; full list of members
dot icon01/07/2000
Particulars of mortgage/charge
dot icon10/11/1999
Return made up to 23/06/99; no change of members
dot icon02/11/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Return made up to 23/06/98; full list of members
dot icon18/04/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon14/01/1998
Registered office changed on 14/01/98 from: swift house 12A upper berkeley street london W1H 7PE
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Secretary resigned
dot icon29/06/1997
Registered office changed on 29/06/97 from: 120 east road london N1 6AA
dot icon23/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.37K
-
0.00
-
-
2022
1
36.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, James
Director
23/06/1997 - Present
34
Tucker, Sian
Secretary
23/06/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACHBAY LIMITED

BEACHBAY LIMITED is an(a) Active company incorporated on 23/06/1997 with the registered office located at 1 Castle Street, Cardigan SA43 3AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACHBAY LIMITED?

toggle

BEACHBAY LIMITED is currently Active. It was registered on 23/06/1997 .

Where is BEACHBAY LIMITED located?

toggle

BEACHBAY LIMITED is registered at 1 Castle Street, Cardigan SA43 3AB.

What does BEACHBAY LIMITED do?

toggle

BEACHBAY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEACHBAY LIMITED?

toggle

The latest filing was on 19/04/2026: Registered office address changed from Bridge Warehouse Castle Street Cardigan Dyfed SA43 3AA to 1 Castle Street Cardigan SA43 3AB on 2026-04-19.