BEACON HEATING & BOILER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BEACON HEATING & BOILER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361108

Incorporation date

10/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Jesse Terrace, Reading, Berkshire RG1 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon16/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon09/01/2026
Termination of appointment of Alan Cumber as a director on 2025-12-26
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon28/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon18/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Registration of charge 053611080002, created on 2020-06-01
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/02/2017
Appointment of Mr Alan Cumber as a director on 2015-12-31
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Stephen Gerald Bullen on 2012-01-01
dot icon06/03/2012
Secretary's details changed for Brenda Lee Bullen on 2012-01-01
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2009
Return made up to 10/02/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 10/02/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/11/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon20/03/2006
Return made up to 10/02/06; full list of members
dot icon10/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-42.86 % *

* during past year

Cash in Bank

£12,639.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.61K
-
0.00
22.12K
-
2022
3
4.99K
-
0.00
12.64K
-
2022
3
4.99K
-
0.00
12.64K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.99K £Ascended38.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.64K £Descended-42.86 % *

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
Cumber, Alan
Director
31/12/2015 - 26/12/2025
-
Bullen, Stephen Gerald
Director
10/02/2005 - Present
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEACON HEATING & BOILER SUPPLIES LIMITED

BEACON HEATING & BOILER SUPPLIES LIMITED is an(a) Active company incorporated on 10/02/2005 with the registered office located at 3 Jesse Terrace, Reading, Berkshire RG1 7RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON HEATING & BOILER SUPPLIES LIMITED?

toggle

BEACON HEATING & BOILER SUPPLIES LIMITED is currently Active. It was registered on 10/02/2005 .

Where is BEACON HEATING & BOILER SUPPLIES LIMITED located?

toggle

BEACON HEATING & BOILER SUPPLIES LIMITED is registered at 3 Jesse Terrace, Reading, Berkshire RG1 7RS.

What does BEACON HEATING & BOILER SUPPLIES LIMITED do?

toggle

BEACON HEATING & BOILER SUPPLIES LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BEACON HEATING & BOILER SUPPLIES LIMITED have?

toggle

BEACON HEATING & BOILER SUPPLIES LIMITED had 3 employees in 2022.

What is the latest filing for BEACON HEATING & BOILER SUPPLIES LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-10 with updates.