BEACON CONTROL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BEACON CONTROL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08442834

Incorporation date

13/03/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O RESTRUCTURING AND RECOVERY SERVICES (RRS), S&W Partners Llp 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2013)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-09-29
dot icon12/06/2025
Registered office address changed from 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-12
dot icon02/12/2024
Liquidators' statement of receipts and payments to 2024-09-29
dot icon01/12/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Statement of affairs
dot icon02/11/2022
Registered office address changed from Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA United Kingdom to 45 Gresham Street London EC2V 7BG on 2022-11-02
dot icon26/05/2022
Termination of appointment of Michael Richard Hanchett as a director on 2022-05-26
dot icon30/03/2022
Registered office address changed from Beacon House Park Road Crowborough East Sussex TN6 2QX England to Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2022-03-30
dot icon30/03/2022
Termination of appointment of Jacqueline Fiona Hughes as a director on 2022-03-30
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon31/08/2021
Termination of appointment of Mark O'connor as a director on 2021-08-31
dot icon09/08/2021
Notification of Aeim Controls Ltd as a person with significant control on 2021-07-02
dot icon09/08/2021
Withdrawal of a person with significant control statement on 2021-08-09
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Resolutions
dot icon06/07/2021
Appointment of Mrs Jacqueline Fiona Hughes as a director on 2021-07-02
dot icon06/07/2021
Appointment of Mr Christopher David Howard as a director on 2021-07-02
dot icon06/07/2021
Appointment of Mr Alexander William Morrison as a director on 2021-07-02
dot icon06/07/2021
Appointment of Mr Andrew William Erskine as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Linda Karen Johnson as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Ian Brian Johnson as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Linda Karen Johnson as a secretary on 2021-07-02
dot icon06/07/2021
Termination of appointment of Carla Louise Sacre as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Adam Sacre as a director on 2021-07-02
dot icon02/07/2021
Satisfaction of charge 084428340003 in full
dot icon02/07/2021
Registration of charge 084428340004, created on 2021-07-02
dot icon30/06/2021
Registration of charge 084428340003, created on 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon08/03/2021
Director's details changed for Mr Michael Richard Hanchett on 2021-03-05
dot icon09/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/05/2019
Appointment of Mr Mark O'connor as a director on 2019-05-01
dot icon20/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon17/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/03/2017
Director's details changed for Mrs Carla Louise Sacre on 2017-01-04
dot icon15/03/2017
Director's details changed for Mr Adam Sacre on 2017-01-04
dot icon15/03/2017
Secretary's details changed for Mrs Linda Karen Johnson on 2017-01-04
dot icon15/03/2017
Director's details changed for Mrs Linda Karen Johnson on 2017-01-04
dot icon15/03/2017
Director's details changed for Mr Ian Brian Johnson on 2017-01-04
dot icon15/03/2017
Director's details changed for Mr Michael Richard Hanchett on 2017-01-04
dot icon04/01/2017
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Beacon House Park Road Crowborough East Sussex TN6 2QX on 2017-01-04
dot icon02/11/2016
Director's details changed for Mr Ian Brian Johnson on 2016-10-31
dot icon02/11/2016
Director's details changed for Mrs Carla Louise Sacre on 2016-10-31
dot icon02/11/2016
Director's details changed for Mr Adam Sacre on 2016-10-31
dot icon02/11/2016
Secretary's details changed for Mrs Linda Karen Johnson on 2016-10-31
dot icon02/11/2016
Director's details changed for Mrs Linda Karen Johnson on 2016-10-31
dot icon02/11/2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2016-11-02
dot icon02/11/2016
Director's details changed for Mr Michael Richard Hanchett on 2016-10-31
dot icon17/10/2016
Appointment of Mr Michael Richard Hanchett as a director on 2016-10-03
dot icon17/08/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon01/02/2016
Registration of charge 084428340002, created on 2016-01-29
dot icon27/11/2015
Registration of charge 084428340001, created on 2015-11-17
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon27/03/2015
Director's details changed for Mrs Carla Louise Sacre on 2015-03-27
dot icon27/03/2015
Director's details changed for Mr Adam Sacre on 2015-03-27
dot icon09/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Director's details changed for Mrs Carla Louise Sacre on 2014-04-15
dot icon29/04/2014
Director's details changed for Mr Adam Sacre on 2014-04-15
dot icon08/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon01/08/2013
Registered office address changed from Budletts Meadow London Road Uckfield East Sussex TN22 2EA United Kingdom on 2013-08-01
dot icon13/05/2013
Director's details changed for Mrs Carla Louise Newman on 2013-03-31
dot icon25/03/2013
Director's details changed for Mrs Cala Louise Newman on 2013-03-25
dot icon16/03/2013
Appointment of Mrs Linda Karen Johnson as a secretary
dot icon16/03/2013
Appointment of Mrs Cala Louise Newman as a director
dot icon16/03/2013
Appointment of Mr Adam Sacre as a director
dot icon13/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£744,153.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
525.58K
-
0.00
744.15K
-
2021
13
525.58K
-
0.00
744.15K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

525.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Alexander William
Director
02/07/2021 - Present
6
Howard, Christopher David
Director
02/07/2021 - Present
14
Erskine, Andrew William
Director
02/07/2021 - Present
21

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BEACON CONTROL ASSOCIATES LIMITED

BEACON CONTROL ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 13/03/2013 with the registered office located at C/O RESTRUCTURING AND RECOVERY SERVICES (RRS), S&W Partners Llp 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON CONTROL ASSOCIATES LIMITED?

toggle

BEACON CONTROL ASSOCIATES LIMITED is currently Liquidation. It was registered on 13/03/2013 .

Where is BEACON CONTROL ASSOCIATES LIMITED located?

toggle

BEACON CONTROL ASSOCIATES LIMITED is registered at C/O RESTRUCTURING AND RECOVERY SERVICES (RRS), S&W Partners Llp 45 Gresham Street, London EC2V 7BG.

What does BEACON CONTROL ASSOCIATES LIMITED do?

toggle

BEACON CONTROL ASSOCIATES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BEACON CONTROL ASSOCIATES LIMITED have?

toggle

BEACON CONTROL ASSOCIATES LIMITED had 13 employees in 2021.

What is the latest filing for BEACON CONTROL ASSOCIATES LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-09-29.