BEACON SAFETY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BEACON SAFETY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06096188

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Court Mews 268 London Road, Charlton Kings, Cheltenham GL52 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon06/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Registered office address changed from 2 2 Court Mews 268 London Road Cheltenham Glos GL52 6HS England to 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/02/2024
Registered office address changed from 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS England to 2 2 Court Mews 268 London Road Cheltenham Glos GL52 6HS on 2024-02-12
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon30/11/2020
Registered office address changed from Chosen House 81 a Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DB to 3 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS on 2020-11-30
dot icon01/06/2020
Total exemption full accounts made up to 2019-02-28
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Total exemption full accounts made up to 2018-02-28
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon03/05/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2018
Termination of appointment of Kathryn Mattock as a secretary on 2018-07-17
dot icon28/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon24/02/2018
Compulsory strike-off action has been discontinued
dot icon23/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/02/2016
Compulsory strike-off action has been discontinued
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon08/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/03/2015
Registered office address changed from Chosen House 81 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DB to Chosen House 81 a Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DB on 2015-03-26
dot icon07/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon06/03/2013
Compulsory strike-off action has been discontinued
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon27/07/2012
Registered office address changed from 19 Clearwell Gardens Cheltenham Gloucestershire GL52 5GH United Kingdom on 2012-07-27
dot icon03/04/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon31/01/2012
Registered office address changed from Woodstock, 1 Elmside Norton Gloucester Gloucestershire GL2 9LY on 2012-01-31
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/06/2010
Compulsory strike-off action has been discontinued
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon14/06/2010
Director's details changed for David Mattock on 2010-02-12
dot icon14/06/2010
Secretary's details changed for Kathryn Mattock on 2010-02-12
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2009
Return made up to 12/02/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/02/2008
Return made up to 12/02/08; full list of members
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New secretary appointed
dot icon12/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+24.27 % *

* during past year

Cash in Bank

£52,109.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
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
1
68.33K
-
0.00
41.93K
-
2022
1
57.60K
-
0.00
52.11K
-
2022
1
57.60K
-
0.00
52.11K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

57.60K £Descended-15.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.11K £Ascended24.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattock, David
Director
12/02/2007 - Present
-
Mattock, Kathryn
Secretary
12/02/2007 - 17/07/2018
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/02/2007 - 12/02/2007
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/02/2007 - 12/02/2007
16486

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEACON SAFETY CONSULTING LIMITED

BEACON SAFETY CONSULTING LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at 2 Court Mews 268 London Road, Charlton Kings, Cheltenham GL52 6HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON SAFETY CONSULTING LIMITED?

toggle

BEACON SAFETY CONSULTING LIMITED is currently Active. It was registered on 12/02/2007 .

Where is BEACON SAFETY CONSULTING LIMITED located?

toggle

BEACON SAFETY CONSULTING LIMITED is registered at 2 Court Mews 268 London Road, Charlton Kings, Cheltenham GL52 6HS.

What does BEACON SAFETY CONSULTING LIMITED do?

toggle

BEACON SAFETY CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEACON SAFETY CONSULTING LIMITED have?

toggle

BEACON SAFETY CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for BEACON SAFETY CONSULTING LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-12 with no updates.