BEACONS BUSINESS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

BEACONS BUSINESS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054365

Incorporation date

09/05/1995

Size

Full

Contacts

Registered address

Registered address

19 Ffrwdgrech Industrial Estate, Ffrwdgrech Road, Brecon, Powys LD3 8LACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1995)
dot icon05/11/2025
Full accounts made up to 2025-05-31
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon25/11/2024
Full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon07/05/2024
Termination of appointment of Adrian Harvey Bateman as a director on 2024-05-02
dot icon20/02/2024
Satisfaction of charge 030543650002 in full
dot icon25/09/2023
Full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon12/01/2023
Director's details changed for Miss Helen Price on 2023-01-12
dot icon12/12/2022
Appointment of Mr Paul Westlake as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Stephen Price as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Carl Williams as a director on 2022-12-01
dot icon12/12/2022
Appointment of Miss Helen Price as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Robert Burnell as a director on 2022-12-01
dot icon30/08/2022
Group of companies' accounts made up to 2022-05-31
dot icon07/06/2022
Termination of appointment of Steven Thornton Lesbirel as a director on 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/10/2021
Group of companies' accounts made up to 2021-05-31
dot icon10/06/2021
Registration of charge 030543650002, created on 2021-06-09
dot icon17/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/12/2019
Group of companies' accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon18/09/2018
Group of companies' accounts made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon29/01/2018
Notification of Beacons Business Interiors Group Limited as a person with significant control on 2017-06-30
dot icon29/01/2018
Cessation of Adrian Bateman as a person with significant control on 2017-06-30
dot icon29/01/2018
Cessation of Steven Thornton Lesbirel as a person with significant control on 2017-06-30
dot icon23/08/2017
Group of companies' accounts made up to 2017-05-31
dot icon29/06/2017
Appointment of Mr Edward George Eltome Green as a director on 2017-06-19
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon22/09/2016
Group of companies' accounts made up to 2016-05-31
dot icon31/05/2016
Appointment of Mrs Judith Davies as a director on 2016-05-24
dot icon31/05/2016
Cancellation of shares. Statement of capital on 2016-04-22
dot icon31/05/2016
Purchase of own shares.
dot icon18/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/05/2016
Resolutions
dot icon04/05/2016
Termination of appointment of Andrew Scott Graham as a director on 2016-04-22
dot icon17/08/2015
Group of companies' accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon08/04/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Resolutions
dot icon25/03/2015
Purchase of own shares.
dot icon12/03/2015
Termination of appointment of Stephen Austin Hughes as a director on 2015-01-30
dot icon04/09/2014
Group of companies' accounts made up to 2014-05-31
dot icon05/08/2014
Cancellation of shares. Statement of capital on 2014-05-30
dot icon22/07/2014
Purchase of own shares.
dot icon02/07/2014
Termination of appointment of Paul Carey as a director
dot icon30/06/2014
Resolutions
dot icon30/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/08/2013
Group of companies' accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon31/05/2013
Director's details changed for Adrian Harvey Bateman on 2013-04-24
dot icon28/05/2013
Change of share class name or designation
dot icon17/05/2013
Resolutions
dot icon09/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon31/05/2012
Director's details changed for Adrian Harvey Bateman on 2011-09-01
dot icon06/02/2012
Cancellation of shares. Statement of capital on 2012-02-06
dot icon06/02/2012
Purchase of own shares.
dot icon12/01/2012
Resolutions
dot icon17/11/2011
Termination of appointment of Simon Oldroyd as a director
dot icon26/08/2011
Group of companies' accounts made up to 2011-05-31
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon16/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Mrs Judith Mary Bolan Davies on 2011-05-09
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2010
Group of companies' accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon24/05/2010
Director's details changed for Stephen Austin Hughes on 2010-05-08
dot icon24/05/2010
Director's details changed for Paul John Carey on 2010-05-08
dot icon24/05/2010
Director's details changed for Andrew Scott Graham on 2010-05-08
dot icon24/05/2010
Director's details changed for Simon Peter Oldroyd on 2010-05-08
dot icon24/05/2010
Director's details changed for Steven Thornton Lesbirel on 2010-05-08
dot icon24/05/2010
Director's details changed for Adrian Harvey Bateman on 2010-05-08
dot icon19/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon22/09/2009
Secretary appointed mrs judith mary bolan davies
dot icon22/09/2009
Appointment terminated secretary steven lesbirel
dot icon05/06/2009
Return made up to 09/05/09; full list of members
dot icon01/04/2009
Group of companies' accounts made up to 2008-05-31
dot icon23/07/2008
Return made up to 09/05/08; full list of members
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Director and secretary's change of particulars / steven lesbirel / 01/11/2006
dot icon22/07/2008
Director's change of particulars / andrew graham / 01/11/2006
dot icon22/07/2008
Director's change of particulars / simon oldroyd / 01/11/2006
dot icon23/04/2008
Director appointed adrian harvey bateman
dot icon02/12/2007
Secretary's particulars changed;director's particulars changed
dot icon23/09/2007
Group of companies' accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 09/05/07; no change of members
dot icon22/02/2007
Accounts for a medium company made up to 2006-05-31
dot icon14/12/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Return made up to 09/05/05; change of members; amend
dot icon25/08/2006
Return made up to 09/05/06; full list of members
dot icon25/08/2006
Director's particulars changed
dot icon01/04/2006
Particulars of mortgage/charge
dot icon13/01/2006
Accounts for a medium company made up to 2005-05-31
dot icon13/07/2005
Return made up to 09/05/05; full list of members
dot icon09/12/2004
Particulars of contract relating to shares
dot icon18/11/2004
Full accounts made up to 2004-05-31
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon14/10/2004
Ad 17/09/04--------- £ si 1500@1=1500 £ ic 7800/9300
dot icon02/07/2004
Return made up to 09/05/04; change of members
dot icon17/06/2004
£ ic 12983/7800 28/05/04 £ sr 5183@1=5183
dot icon04/03/2004
£ ic 13233/12983 30/01/04 £ sr 250@1=250
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon28/01/2004
£ ic 13483/13233 22/12/03 £ sr 250@1=250
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/12/2003
£ ic 13733/13483 04/12/03 £ sr 250@1=250
dot icon22/12/2003
£ ic 14483/13733 28/11/03 £ sr 750@1=750
dot icon02/12/2003
Ad 20/11/03--------- £ si 465@1=465 £ ic 14018/14483
dot icon27/11/2003
Full accounts made up to 2003-05-31
dot icon10/07/2003
£ sr 250@1 03/02/03
dot icon10/07/2003
£ sr 250@1 29/11/02
dot icon10/07/2003
New director appointed
dot icon02/07/2003
Return made up to 09/05/03; full list of members
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Ad 27/05/03--------- £ si 1535@1=1535 £ ic 12483/14018
dot icon06/11/2002
Ad 01/06/02--------- £ si 1250@1=1250 £ ic 11233/12483
dot icon06/11/2002
Ad 01/06/02--------- £ si 250@1=250 £ ic 10983/11233
dot icon06/11/2002
£ ic 11233/10983 31/07/02 £ sr 250@1=250
dot icon21/10/2002
Accounts for a medium company made up to 2002-05-31
dot icon31/07/2002
£ sr 60@1 30/04/02
dot icon31/07/2002
£ sr 1351@1 30/04/02
dot icon13/06/2002
Return made up to 09/05/02; full list of members
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Secretary resigned;director resigned
dot icon01/06/2002
New secretary appointed
dot icon15/10/2001
Accounts for a medium company made up to 2001-05-31
dot icon09/10/2001
Ad 18/09/01--------- £ si 500@1=500 £ ic 12144/12644
dot icon30/05/2001
Return made up to 09/05/01; change of members
dot icon30/05/2001
Ad 14/05/01--------- £ si 250@1=250 £ ic 11894/12144
dot icon10/12/2000
Accounts for a small company made up to 2000-05-31
dot icon15/08/2000
£ ic 12144/11894 30/06/00 £ sr 250@1=250
dot icon15/08/2000
Resolutions
dot icon17/07/2000
Ad 31/05/00--------- £ si 500@1=500 £ ic 11644/12144
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Director resigned
dot icon15/06/2000
£ ic 13245/11644 11/05/00 £ sr 1601@1=1601
dot icon15/06/2000
Ad 24/05/00--------- £ si 250@1=250 £ ic 12995/13245
dot icon15/06/2000
£ ic 13055/12995 11/05/00 £ sr 60@1=60
dot icon15/06/2000
Resolutions
dot icon08/06/2000
Return made up to 09/05/00; change of members
dot icon22/11/1999
Ad 10/11/99--------- £ si 1750@1=1750 £ ic 11305/13055
dot icon13/09/1999
Accounts for a small company made up to 1999-05-31
dot icon07/07/1999
Ad 01/06/99--------- £ si 500@1=500 £ ic 10805/11305
dot icon18/05/1999
Return made up to 09/05/99; full list of members
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon10/03/1999
Accounts for a small company made up to 1998-05-31
dot icon12/06/1998
Return made up to 09/05/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-05-31
dot icon06/07/1997
Return made up to 09/05/97; full list of members
dot icon11/02/1997
Accounts for a small company made up to 1996-05-31
dot icon01/07/1996
Ad 29/05/96--------- £ si 50@1=50 £ ic 9505/9555
dot icon30/05/1996
Return made up to 09/05/96; full list of members
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Resolutions
dot icon29/05/1996
Ad 20/05/96--------- £ si 500@1=500 £ ic 9005/9505
dot icon29/05/1996
Ad 20/05/96--------- £ si 1500@1=1500 £ ic 7505/9005
dot icon29/05/1996
Ad 20/05/96--------- £ si 7500@1=7500 £ ic 5/7505
dot icon24/03/1996
Ad 15/03/96--------- £ si 3@1=3 £ ic 2/5
dot icon29/11/1995
New director appointed
dot icon29/11/1995
New director appointed
dot icon12/06/1995
Accounting reference date notified as 31/05
dot icon12/05/1995
Secretary resigned
dot icon09/05/1995
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
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
5.45M
-
0.00
4.92M
-
2022
29
6.39M
-
0.00
7.07M
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/05/1995 - 08/05/1995
99600
Carey, Paul John
Director
01/06/2003 - 29/05/2014
6
Oldroyd, Simon Peter
Director
04/01/1999 - 26/10/2011
7
Graham, Andrew Scott
Director
08/05/1995 - 21/04/2016
5
Mr Steven Thornton Lesbirel
Director
09/11/1995 - 30/05/2022
9

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+
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 BEACONS BUSINESS INTERIORS LIMITED

BEACONS BUSINESS INTERIORS LIMITED is an(a) Active company incorporated on 09/05/1995 with the registered office located at 19 Ffrwdgrech Industrial Estate, Ffrwdgrech Road, Brecon, Powys LD3 8LA. There are currently 8 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 BEACONS BUSINESS INTERIORS LIMITED?

toggle

BEACONS BUSINESS INTERIORS LIMITED is currently Active. It was registered on 09/05/1995 .

Where is BEACONS BUSINESS INTERIORS LIMITED located?

toggle

BEACONS BUSINESS INTERIORS LIMITED is registered at 19 Ffrwdgrech Industrial Estate, Ffrwdgrech Road, Brecon, Powys LD3 8LA.

What does BEACONS BUSINESS INTERIORS LIMITED do?

toggle

BEACONS BUSINESS INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BEACONS BUSINESS INTERIORS LIMITED?

toggle

The latest filing was on 05/11/2025: Full accounts made up to 2025-05-31.