BEACON RECRUITMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEACON RECRUITMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376857

Incorporation date

19/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Victoria Road South, Southsea PO5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon09/02/2026
Change of details for Proteus Ltd as a person with significant control on 2026-02-07
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon24/02/2025
Director's details changed for Mr James Patrick Cooper on 2025-02-24
dot icon04/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/03/2022
Registered office address changed from St Johns House St. Johns Street Chichester PO19 1UU England to 10 Victoria Road South Southsea PO5 2DA on 2022-03-21
dot icon21/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon10/06/2021
Director's details changed for Mr James Patrick Cooper on 2021-06-01
dot icon04/06/2021
Registered office address changed from Forum House, Stirling Road Chichester West Sussex PO19 7DN to St Johns House St. Johns Street Chichester PO19 1UU on 2021-06-04
dot icon04/06/2021
Termination of appointment of Charlotte Upjohn as a director on 2021-05-30
dot icon04/06/2021
Termination of appointment of Roger Upjohn as a director on 2021-05-30
dot icon24/05/2021
Notification of Proteus Ltd as a person with significant control on 2021-04-12
dot icon24/05/2021
Cessation of Roger Upjohn as a person with significant control on 2021-04-12
dot icon24/05/2021
Cessation of Charlotte Upjohn as a person with significant control on 2021-04-12
dot icon18/05/2021
Termination of appointment of Paul Francis Jerrome as a secretary on 2021-04-12
dot icon18/05/2021
Appointment of Mr James Patrick Cooper as a director on 2021-04-12
dot icon06/05/2021
Satisfaction of charge 043768570002 in full
dot icon15/04/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-02-29
dot icon01/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon13/09/2016
Micro company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/04/2014
Registration of charge 043768570002
dot icon17/04/2014
Satisfaction of charge 1 in full
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon12/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon24/02/2010
Director's details changed for Charlotte Upjohn on 2009-10-01
dot icon24/02/2010
Director's details changed for Roger Upjohn on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 19/02/08; full list of members
dot icon08/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/09/2007
Registered office changed on 10/09/07 from: mayswood, 29 hook road ampfield romsey hampshire SO51 9DB
dot icon28/02/2007
Return made up to 19/02/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Director's particulars changed
dot icon02/03/2006
Director's particulars changed
dot icon28/02/2006
Return made up to 19/02/06; full list of members
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Location of debenture register
dot icon28/02/2006
Registered office changed on 28/02/06 from: mayswood 29 hook road ampfield romsey hampshire SO51 9DB
dot icon28/02/2006
Director's particulars changed
dot icon28/02/2006
Location of register of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon12/10/2005
Accounting reference date shortened from 31/10/05 to 28/02/05
dot icon26/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/04/2005
Return made up to 19/02/05; full list of members
dot icon23/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Registered office changed on 10/02/05 from: 4A high street fareham hampshire PO16 7AN
dot icon19/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/04/2004
New director appointed
dot icon17/04/2004
New director appointed
dot icon16/03/2004
Return made up to 19/02/04; full list of members
dot icon12/12/2003
Registered office changed on 12/12/03 from: 40 beacon road, park gate southampton hampshire SO31 7GL
dot icon10/06/2003
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon10/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon15/04/2003
Return made up to 19/02/03; full list of members
dot icon03/04/2002
New director appointed
dot icon03/04/2002
Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/2002
New secretary appointed
dot icon25/02/2002
Location of register of directors' interests
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Location of debenture register
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Location of register of members
dot icon19/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-7.93 % *

* during past year

Cash in Bank

£45,731.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.43K
-
0.00
-
-
2022
4
20.71K
-
0.00
49.67K
-
2023
4
22.18K
-
0.00
45.73K
-
2023
4
22.18K
-
0.00
45.73K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

22.18K £Ascended7.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.73K £Descended-7.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Charlotte Upjohn
Director
01/04/2004 - 30/05/2021
-
Cooper, James Patrick
Director
12/04/2021 - Present
8
Sokolowska, Maria Jane
Secretary
19/02/2002 - 19/02/2002
1
Caligari, Reginald David
Director
19/02/2002 - 19/02/2002
76
Jerrome, Paul Francis
Secretary
01/01/2005 - 12/04/2021
12

Persons with Significant Control

3
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 RECRUITMENT SERVICES LIMITED

BEACON RECRUITMENT SERVICES LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 10 Victoria Road South, Southsea PO5 2DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON RECRUITMENT SERVICES LIMITED?

toggle

BEACON RECRUITMENT SERVICES LIMITED is currently Active. It was registered on 19/02/2002 .

Where is BEACON RECRUITMENT SERVICES LIMITED located?

toggle

BEACON RECRUITMENT SERVICES LIMITED is registered at 10 Victoria Road South, Southsea PO5 2DA.

What does BEACON RECRUITMENT SERVICES LIMITED do?

toggle

BEACON RECRUITMENT SERVICES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BEACON RECRUITMENT SERVICES LIMITED have?

toggle

BEACON RECRUITMENT SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for BEACON RECRUITMENT SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2026-02-28.