BEACONMEDAES LTD

Register to unlock more data on OkredoRegister

BEACONMEDAES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957933

Incorporation date

11/08/1994

Size

Full

Contacts

Registered address

Registered address

Greaves Close, Markham Vale, Chesterfield S44 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon12/04/2026
Full accounts made up to 2025-12-31
dot icon01/04/2026
Termination of appointment of Alex Christiaan Jan Bongaerts as a secretary on 2026-03-31
dot icon01/04/2026
Termination of appointment of Alex Christiaan Jan Bongaerts as a director on 2026-03-31
dot icon17/03/2026
Appointment of Mrs Handan Sahin Kocas as a director on 2026-03-16
dot icon04/09/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon04/04/2025
Full accounts made up to 2024-12-31
dot icon30/09/2024
Termination of appointment of Ben Van Hove as a director on 2024-06-30
dot icon30/09/2024
Appointment of Mrs Melody Ann Miller as a director on 2024-07-01
dot icon27/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon16/04/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Change of details for Atlas Copco Uk Holding Ltd as a person with significant control on 2024-01-01
dot icon20/12/2023
Appointment of Ms Susan Marie Walker as a director on 2023-12-01
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon24/03/2023
Full accounts made up to 2022-12-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Sean Fairest as a director on 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/08/2022
Change of details for Atlas Copco Uk Holding Ltd as a person with significant control on 2022-08-23
dot icon02/11/2021
Registered office address changed from Telford Crescent Speedwell Industrial Estate Staveley Chesterfield Derbyshire S43 3PF to Greaves Close Markham Vale Chesterfield S44 5FB on 2021-11-02
dot icon01/11/2021
Certificate of change of name
dot icon04/10/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon16/08/2021
Satisfaction of charge 2 in full
dot icon21/04/2021
Full accounts made up to 2020-12-31
dot icon29/09/2020
Auditor's resignation
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon07/04/2020
Appointment of Mr Sean Fairest as a director on 2019-12-01
dot icon07/04/2020
Termination of appointment of Sanjay Safaya as a director on 2019-12-01
dot icon26/11/2019
Secretary's details changed for Susan Walker on 2019-11-25
dot icon13/09/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon08/05/2019
Full accounts made up to 2018-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Appointment of Mr Sanjay Safaya as a director on 2017-11-10
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon11/08/2017
Termination of appointment of Horst Peter Wolfgang Wasel as a director on 2017-08-08
dot icon21/07/2017
Appointment of Ben Van Hove as a director on 2017-07-11
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon02/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Stephen Michael Parkinson as a director on 2014-06-30
dot icon23/09/2014
Termination of appointment of Raymond Elza Pierre Lofgren as a director on 2012-05-23
dot icon23/09/2014
Registered office address changed from Medaes Ltd, Telford Crescent Staveley Chesterfield S43 3PF to Telford Crescent Speedwell Industrial Estate Staveley Chesterfield Derbyshire S43 3PF on 2014-09-23
dot icon14/07/2014
Termination of appointment of Stephen Michael Parkinson as a secretary on 2014-06-30
dot icon30/10/2013
Certificate of change of name
dot icon28/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon22/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon12/06/2012
Appointment of Horst Peter Wolfgang Wasel as a director
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Termination of appointment of Goodwille Limited as a secretary
dot icon10/10/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/09/2011
Termination of appointment of James Tapkas as a director
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon08/10/2010
Resolutions
dot icon01/09/2010
Appointment of Goodwille Limited as a secretary
dot icon11/08/2010
Auditor's resignation
dot icon23/04/2010
Full accounts made up to 2009-12-31
dot icon09/09/2009
Return made up to 11/08/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon01/09/2008
Return made up to 11/08/08; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed james jay tapkas
dot icon30/04/2008
Appointment terminated director ronnie leten
dot icon30/04/2008
Director appointed stephen michael parkinson
dot icon30/04/2008
Director appointed raymond elza pierre lofgren
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Location of debenture register
dot icon07/09/2007
Return made up to 11/08/07; full list of members
dot icon07/09/2007
Director resigned
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Location of debenture register
dot icon07/09/2006
Location of register of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: medaes LTD, telford crescent staveley chesterfield S21 4JF
dot icon07/09/2006
Return made up to 11/08/06; full list of members
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Location of debenture register
dot icon07/09/2006
Location of register of members
dot icon07/09/2006
Registered office changed on 07/09/06 from: telford crescent staveley derbyshire S43 3PF
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 11/08/05; full list of members
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New secretary appointed
dot icon11/04/2005
Director resigned
dot icon13/12/2004
Auditor's resignation
dot icon29/11/2004
Location of register of members
dot icon16/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon07/09/2004
Return made up to 11/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon17/12/2003
Secretary resigned;director resigned
dot icon17/12/2003
New secretary appointed;new director appointed
dot icon03/11/2003
Particulars of mortgage/charge
dot icon12/09/2003
Return made up to 11/08/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-09-30
dot icon07/03/2003
Auditor's resignation
dot icon27/08/2002
Return made up to 11/08/02; full list of members
dot icon19/03/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon04/03/2002
New secretary appointed;new director appointed
dot icon04/03/2002
Secretary resigned;director resigned
dot icon07/02/2002
Full accounts made up to 2001-10-31
dot icon03/09/2001
Return made up to 11/08/01; full list of members
dot icon31/07/2001
New secretary appointed;new director appointed
dot icon31/07/2001
Secretary resigned;director resigned
dot icon17/05/2001
Full accounts made up to 2000-10-31
dot icon07/09/2000
Return made up to 11/08/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-10-31
dot icon07/09/1999
Return made up to 11/08/99; no change of members
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon18/08/1999
Accounting reference date shortened from 30/09/99 to 31/10/98
dot icon28/06/1999
Memorandum and Articles of Association
dot icon28/06/1999
Resolutions
dot icon10/03/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Return made up to 11/08/98; full list of members
dot icon23/07/1998
Registered office changed on 23/07/98 from: telford crescent staveley derbyshire S43 3PF
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon18/09/1997
Return made up to 11/08/97; full list of members
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon13/03/1997
Full accounts made up to 1996-09-30
dot icon09/09/1996
Return made up to 11/08/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-09-30
dot icon11/10/1995
Return made up to 11/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Ad 18/11/94--------- £ si 1273883@1=1273883 £ ic 2/1273885
dot icon13/12/1994
Resolutions
dot icon13/12/1994
£ nc 100/3000000 15/11/94
dot icon13/12/1994
Accounting reference date notified as 30/09
dot icon09/12/1994
Particulars of mortgage/charge
dot icon28/11/1994
Registered office changed on 28/11/94 from: eversheds alexander tatham london scottish house 24 mount street manchester M2 3DB
dot icon18/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1994
Registered office changed on 18/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/11/1994
Certificate of change of name
dot icon01/11/1994
Certificate of change of name
dot icon28/10/1994
Resolutions
dot icon28/10/1994
Memorandum and Articles of Association
dot icon11/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairest, Sean
Director
30/11/2019 - 30/08/2022
2
GOODWILLE LIMITED
Corporate Secretary
04/03/2010 - 08/05/2012
118
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/08/1994 - 27/09/1994
16011
London Law Services Limited
Nominee Director
10/08/1994 - 27/09/1994
15403
Bongaerts, Alex Christiaan Jan
Director
30/11/2006 - 31/03/2026
42

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+
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 BEACONMEDAES LTD

BEACONMEDAES LTD is an(a) Active company incorporated on 11/08/1994 with the registered office located at Greaves Close, Markham Vale, Chesterfield S44 5FB. There are currently 4 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 BEACONMEDAES LTD?

toggle

BEACONMEDAES LTD is currently Active. It was registered on 11/08/1994 .

Where is BEACONMEDAES LTD located?

toggle

BEACONMEDAES LTD is registered at Greaves Close, Markham Vale, Chesterfield S44 5FB.

What does BEACONMEDAES LTD do?

toggle

BEACONMEDAES LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for BEACONMEDAES LTD?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-12-31.