BEACONCARR LTD

Register to unlock more data on OkredoRegister

BEACONCARR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10521716

Incorporation date

12/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2016)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon21/01/2026
Change of details for Mr Mark Gregory Doyle as a person with significant control on 2023-12-30
dot icon21/01/2026
Change of details for Mrs Claire Diane Doyle as a person with significant control on 2023-12-30
dot icon27/12/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon30/07/2025
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 2025-07-30
dot icon30/07/2025
Change of details for Mrs Claire Diane Doyle as a person with significant control on 2025-07-23
dot icon30/07/2025
Director's details changed for Mrs Claire Diane Doyle on 2025-07-23
dot icon30/07/2025
Director's details changed for Mr Mark Gregory Doyle on 2025-07-23
dot icon30/07/2025
Change of details for Mr Mark Gregory Doyle as a person with significant control on 2025-07-23
dot icon20/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2024
Cessation of Claire Louise Roberts as a person with significant control on 2023-12-30
dot icon17/01/2024
Termination of appointment of Claire Louise Roberts as a director on 2023-12-30
dot icon17/01/2024
Termination of appointment of Neale Roberts as a director on 2023-12-30
dot icon17/01/2024
Cessation of Neale Roberts as a person with significant control on 2023-12-30
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon15/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/06/2023
Satisfaction of charge 105217160004 in full
dot icon30/06/2023
Satisfaction of charge 105217160005 in full
dot icon30/06/2023
Registration of charge 105217160008, created on 2023-06-29
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Registration of charge 105217160006, created on 2022-07-19
dot icon01/08/2022
Registration of charge 105217160007, created on 2022-07-19
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon20/02/2020
Change of details for Mrs Claire Louise Roberts as a person with significant control on 2019-12-13
dot icon18/02/2020
Director's details changed for Mrs Claire Louise Roberts on 2020-02-18
dot icon18/02/2020
Change of details for Mr Neale Roberts as a person with significant control on 2019-12-13
dot icon18/02/2020
Satisfaction of charge 105217160001 in full
dot icon18/02/2020
Satisfaction of charge 105217160003 in full
dot icon04/02/2020
Change of details for Mr Claire Louise Roberts as a person with significant control on 2017-12-13
dot icon29/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon13/12/2019
Change of details for Mr Claire Louise Roberts as a person with significant control on 2019-12-13
dot icon13/12/2019
Change of details for Mr Mark Gregory Doyle as a person with significant control on 2019-12-13
dot icon13/12/2019
Change of details for Mrs Claire Diane Doyle as a person with significant control on 2019-12-13
dot icon13/12/2019
Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 2019-12-13
dot icon31/10/2019
Registration of charge 105217160004, created on 2019-10-28
dot icon31/10/2019
Registration of charge 105217160005, created on 2019-10-28
dot icon02/09/2019
Registration of charge 105217160003, created on 2019-08-23
dot icon08/05/2019
Registration of charge 105217160002, created on 2019-04-25
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/04/2018
Registration of charge 105217160001, created on 2018-03-29
dot icon13/12/2017
Notification of Neale Roberts as a person with significant control on 2017-12-13
dot icon13/12/2017
Notification of Claire Louise Roberts as a person with significant control on 2017-12-13
dot icon13/12/2017
Notification of Mark Gregory Doyle as a person with significant control on 2017-12-13
dot icon13/12/2017
Notification of Claire Diane Doyle as a person with significant control on 2017-12-13
dot icon13/12/2017
Withdrawal of a person with significant control statement on 2017-12-13
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/03/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/12/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
298.94K
-
0.00
28.97K
-
2022
4
250.55K
-
0.00
1.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Roberts, Neale
Director
12/12/2016 - 30/12/2023
26
Doyle, Mark Gregory
Director
12/12/2016 - Present
20
Doyle, Claire Diane
Director
12/12/2016 - Present
10
Roberts, Claire Louise
Director
12/12/2016 - 30/12/2023
9

Persons with Significant Control

7
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 BEACONCARR LTD

BEACONCARR LTD is an(a) Active company incorporated on 12/12/2016 with the registered office located at First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACONCARR LTD?

toggle

BEACONCARR LTD is currently Active. It was registered on 12/12/2016 .

Where is BEACONCARR LTD located?

toggle

BEACONCARR LTD is registered at First Floor, Units 3/4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon EX2 8PW.

What does BEACONCARR LTD do?

toggle

BEACONCARR LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BEACONCARR LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.