BEACON TRANSLATIONS LIMITED

Register to unlock more data on OkredoRegister

BEACON TRANSLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727409

Incorporation date

30/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

1 Steward Drive, Crook DL15 9GECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1992)
dot icon16/01/2026
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon02/12/2020
Micro company accounts made up to 2020-06-30
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Resolutions
dot icon11/08/2020
Change of share class name or designation
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-06-30
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon18/11/2016
Micro company accounts made up to 2016-06-30
dot icon27/10/2016
Registered office address changed from Regent Centre Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF to 1 Steward Drive Crook DL15 9GE on 2016-10-27
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon07/07/2015
Director's details changed for Peter Johnson on 2014-11-19
dot icon06/12/2014
Director's details changed for Reverend Sujatin Elspeth Johnson on 2014-11-12
dot icon06/12/2014
Director's details changed for Peter Johnson on 2014-11-12
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Registered office address changed from Beacon House 49 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4HA to Regent Centre Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 2014-07-24
dot icon02/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/05/2014
Termination of appointment of Linda Ballard as a secretary
dot icon05/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Director's details changed for Rev Elspeth Johnson on 2013-09-23
dot icon03/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Peter Johnson on 2010-06-30
dot icon12/07/2010
Director's details changed for Rev Elspeth Johnson on 2010-06-30
dot icon26/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/10/2008
Director appointed rev elspeth johnson
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 30/06/07; full list of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon03/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 30/06/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 30/06/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 30/06/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon23/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 30/06/01; full list of members
dot icon19/09/2000
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 30/06/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-06-30
dot icon08/09/1999
Registered office changed on 08/09/99 from: beacon house 1 willow walk, woodley park ashurst, skelmersdale lancs. WN8 6UR
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-06-30
dot icon09/07/1998
Return made up to 30/06/98; no change of members
dot icon04/03/1998
Accounts for a small company made up to 1997-06-30
dot icon24/07/1997
Return made up to 30/06/97; no change of members
dot icon20/03/1997
Accounts for a small company made up to 1996-06-30
dot icon16/07/1996
Return made up to 30/06/96; full list of members
dot icon15/04/1996
Full accounts made up to 1995-06-30
dot icon06/07/1995
Return made up to 30/06/95; no change of members
dot icon10/05/1995
Full accounts made up to 1994-06-30
dot icon06/07/1994
Return made up to 30/06/94; no change of members
dot icon08/05/1994
Accounts for a small company made up to 1993-06-30
dot icon08/07/1993
Return made up to 30/06/93; full list of members
dot icon13/10/1992
Ad 24/08/92--------- £ si 998@1=998 £ ic 2/1000
dot icon14/07/1992
Secretary resigned
dot icon30/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
210.70K
-
0.00
-
-
2022
2
212.75K
-
0.00
-
-
2023
2
196.89K
-
0.00
-
-
2023
2
196.89K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

196.89K £Descended-7.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Sujatin Elspeth, Reverend
Director
01/10/2008 - Present
-

Persons with Significant Control

2
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 BEACON TRANSLATIONS LIMITED

BEACON TRANSLATIONS LIMITED is an(a) Active company incorporated on 30/06/1992 with the registered office located at 1 Steward Drive, Crook DL15 9GE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON TRANSLATIONS LIMITED?

toggle

BEACON TRANSLATIONS LIMITED is currently Active. It was registered on 30/06/1992 .

Where is BEACON TRANSLATIONS LIMITED located?

toggle

BEACON TRANSLATIONS LIMITED is registered at 1 Steward Drive, Crook DL15 9GE.

What does BEACON TRANSLATIONS LIMITED do?

toggle

BEACON TRANSLATIONS LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does BEACON TRANSLATIONS LIMITED have?

toggle

BEACON TRANSLATIONS LIMITED had 2 employees in 2023.

What is the latest filing for BEACON TRANSLATIONS LIMITED?

toggle

The latest filing was on 16/01/2026: Micro company accounts made up to 2025-06-30.