BEACONS PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BEACONS PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02621076

Incorporation date

17/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan CF47 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon03/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon19/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/06/2020
Second filing for the appointment of Gavin Frederick Stammers as a director
dot icon24/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon02/04/2019
Appointment of Mr Gavin Fredreick Stammers as a director on 2019-03-20
dot icon25/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/01/2019
Appointment of Mrs Rullyanti Stammers as a director on 2019-01-11
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon25/04/2018
Notification of Adrian Gordon Stammers as a person with significant control on 2018-04-25
dot icon31/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon24/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon26/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/10/2014
Termination of appointment of Faith Elizabeth Stammers as a director on 2014-10-13
dot icon31/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mrs Faith Elizabeth Stammers on 2012-03-31
dot icon26/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon23/08/2010
Director's details changed for Adrian Gordon Stammers on 2010-06-17
dot icon23/08/2010
Director's details changed for Mrs Faith Elizabeth Stammers on 2010-06-17
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon30/12/2009
Total exemption small company accounts made up to 2009-11-30
dot icon27/07/2009
Return made up to 17/06/09; full list of members
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2008
Total exemption small company accounts made up to 2008-11-30
dot icon20/06/2008
Return made up to 17/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/08/2007
Return made up to 17/06/07; full list of members
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Location of debenture register
dot icon21/08/2007
Registered office changed on 21/08/07 from: unit 10 efi industrial estate merthyr tydfil mid glamorgan CF47 8RB
dot icon22/05/2007
Particulars of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/07/2006
Return made up to 17/06/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/08/2005
Return made up to 17/06/05; full list of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: unit 10 efi industrial estate merthyr tydfil mid glamorgan CF47 8RB
dot icon18/02/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/07/2004
Return made up to 17/06/04; full list of members
dot icon23/04/2004
Accounts for a small company made up to 2003-11-30
dot icon19/09/2003
Return made up to 17/06/03; full list of members
dot icon24/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/07/2002
Return made up to 17/06/02; no change of members
dot icon09/03/2002
Accounts for a small company made up to 2001-11-30
dot icon28/07/2001
Return made up to 17/06/01; no change of members
dot icon28/02/2001
Accounts for a small company made up to 2000-11-30
dot icon24/01/2001
Return made up to 17/06/00; full list of members; amend
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon17/07/2000
Return made up to 17/06/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-11-30
dot icon28/06/1999
Return made up to 17/06/99; no change of members
dot icon13/03/1999
Accounts for a small company made up to 1998-11-30
dot icon08/07/1998
Return made up to 17/06/98; full list of members
dot icon16/03/1998
Accounts for a small company made up to 1997-11-30
dot icon01/10/1997
Declaration of satisfaction of mortgage/charge
dot icon24/06/1997
Return made up to 17/06/97; no change of members
dot icon29/05/1997
Accounts for a small company made up to 1996-11-30
dot icon26/10/1996
Particulars of mortgage/charge
dot icon24/06/1996
Return made up to 17/06/96; no change of members
dot icon25/02/1996
Accounts for a small company made up to 1995-11-30
dot icon29/08/1995
Return made up to 17/06/95; full list of members
dot icon25/01/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Accounts for a small company made up to 1993-11-30
dot icon27/06/1994
Return made up to 17/06/94; no change of members
dot icon03/03/1994
Director resigned
dot icon21/02/1994
Registered office changed on 21/02/94 from: watton villa buildings canal bank brecon powys LD3 7HH
dot icon25/01/1994
New secretary appointed
dot icon13/01/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Particulars of mortgage/charge
dot icon09/01/1994
Director resigned
dot icon23/12/1993
Particulars of mortgage/charge
dot icon16/11/1993
Director resigned
dot icon23/08/1993
New director appointed
dot icon23/06/1993
Return made up to 17/06/93; no change of members
dot icon21/04/1993
Accounts for a small company made up to 1992-11-30
dot icon20/10/1992
Particulars of mortgage/charge
dot icon04/07/1992
Return made up to 17/06/92; full list of members
dot icon11/05/1992
Ad 28/04/92--------- £ si 990@1=990 £ ic 10/1000
dot icon11/05/1992
Accounting reference date extended from 30/06 to 30/11
dot icon29/04/1992
Resolutions
dot icon29/04/1992
Ad 25/03/92--------- £ si 8@1=8 £ ic 2/10
dot icon23/10/1991
New director appointed
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Director resigned;new director appointed
dot icon14/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon14/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1991
Registered office changed on 14/08/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon06/08/1991
Certificate of change of name
dot icon17/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.58M
-
0.00
869.20K
-
2022
13
1.79M
-
0.00
1.01M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/06/1991 - 29/07/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/06/1991 - 29/07/1991
16826
Stammers, Adrian Gordon
Director
19/07/1993 - Present
1
Stammers, Gavin Frederick
Director
20/03/2019 - Present
4
Stammers, Michael John
Director
29/07/1991 - 21/12/1993
1

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 BEACONS PRODUCTS LIMITED

BEACONS PRODUCTS LIMITED is an(a) Active company incorporated on 17/06/1991 with the registered office located at Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan CF47 8RB. 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 BEACONS PRODUCTS LIMITED?

toggle

BEACONS PRODUCTS LIMITED is currently Active. It was registered on 17/06/1991 .

Where is BEACONS PRODUCTS LIMITED located?

toggle

BEACONS PRODUCTS LIMITED is registered at Unit 10, Efi Industrial Estate, Merthyr Tydfil, Mid Glamorgan CF47 8RB.

What does BEACONS PRODUCTS LIMITED do?

toggle

BEACONS PRODUCTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BEACONS PRODUCTS LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-11-30.