BEALS GOLD SERVICE LIMITED

Register to unlock more data on OkredoRegister

BEALS GOLD SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08396197

Incorporation date

08/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2013)
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon22/05/2024
Previous accounting period shortened from 2024-03-29 to 2023-12-31
dot icon14/01/2024
Cessation of Anthony John Beal as a person with significant control on 2023-12-22
dot icon14/01/2024
Registered office address changed from Unit 1 Fulcrum 2 Solent Way Whiteley Fareham Hampshire PO15 7FN to 70 st. Mary Axe London EC3A 8BE on 2024-01-14
dot icon14/01/2024
Appointment of Mr Edward Phillips as a director on 2023-12-22
dot icon14/01/2024
Notification of Lomond Property Lettings Limited as a person with significant control on 2023-12-22
dot icon14/01/2024
Termination of appointment of Richard Stacey Walters as a director on 2023-12-22
dot icon14/01/2024
Termination of appointment of Anthony John Beal as a director on 2023-12-22
dot icon14/01/2024
Appointment of Mr Ian Ronald Sutherland as a director on 2023-12-22
dot icon14/01/2024
Appointment of Mr Stuart Macpherson Pender as a director on 2023-12-22
dot icon14/01/2024
Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-12-22
dot icon14/01/2024
Termination of appointment of Edward Phillips as a director on 2023-12-22
dot icon14/01/2024
Director's details changed for Mr Edward Anthony Bassett Phillips on 2023-12-22
dot icon11/01/2024
Resolutions
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-29
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon03/03/2023
Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28
dot icon03/03/2023
Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28
dot icon22/12/2022
Change of details for Mr Anthony John Beal as a person with significant control on 2022-01-28
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon13/12/2022
Director's details changed for Mr Anthony John Beal on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Richard Stacey Walters on 2022-12-13
dot icon07/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-29
dot icon25/02/2022
Cessation of Richard Stacey Walters as a person with significant control on 2022-01-28
dot icon09/02/2022
Resolutions
dot icon08/02/2022
Sub-division of shares on 2022-01-28
dot icon23/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon09/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon25/09/2020
Notification of Anthony John Beal as a person with significant control on 2020-03-31
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-03-30
dot icon18/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon11/09/2019
Termination of appointment of Thomas Angus Miller as a secretary on 2019-08-31
dot icon11/09/2019
Cessation of Thomas Angus Miller as a person with significant control on 2019-08-31
dot icon11/09/2019
Termination of appointment of Thomas Angus Miller as a director on 2019-08-31
dot icon20/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/02/2017
Appointment of Mr Anthony John Beal as a director on 2016-01-09
dot icon20/02/2017
Termination of appointment of Anthony John Beal as a director on 2016-01-09
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Termination of appointment of Darren Paul Faulkner as a director on 2016-04-30
dot icon23/03/2016
Termination of appointment of Darren Paul Faulkner as a secretary on 2016-02-09
dot icon23/03/2016
Appointment of Mr Anthony John Beal as a director on 2016-01-09
dot icon23/03/2016
Appointment of Mr Thomas Angus Miller as a director on 2016-02-09
dot icon23/03/2016
Appointment of Mr Thomas Angus Miller as a secretary on 2016-02-09
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Darren Paul Faulkner on 2014-09-26
dot icon19/02/2015
Secretary's details changed for Mr Darren Paul Faulkner on 2014-09-26
dot icon08/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon30/11/2013
Termination of appointment of Thomas Miller as a director
dot icon30/11/2013
Termination of appointment of Anthony Beal as a director
dot icon30/11/2013
Appointment of Mr Richard Stacey Walters as a director
dot icon30/11/2013
Appointment of Mr Darren Paul Faulkner as a director
dot icon30/11/2013
Appointment of Mr Darren Paul Faulkner as a secretary
dot icon30/11/2013
Termination of appointment of Anthony Beal as a secretary
dot icon08/02/2013
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.25M
-
0.00
647.01K
-
2022
2
2.90M
-
0.00
967.58K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Thomas Angus
Director
09/02/2016 - 31/08/2019
14
Miller, Thomas Angus
Director
08/02/2013 - 01/03/2013
14
Beal, Anthony John
Director
08/02/2013 - 01/03/2013
29
Beal, Anthony John
Director
09/01/2016 - 22/12/2023
29
Mr Richard Stacey Walters
Director
01/03/2013 - 22/12/2023
1

Persons with Significant Control

5
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 BEALS GOLD SERVICE LIMITED

BEALS GOLD SERVICE LIMITED is an(a) Active company incorporated on 08/02/2013 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. 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 BEALS GOLD SERVICE LIMITED?

toggle

BEALS GOLD SERVICE LIMITED is currently Active. It was registered on 08/02/2013 .

Where is BEALS GOLD SERVICE LIMITED located?

toggle

BEALS GOLD SERVICE LIMITED is registered at 70 St. Mary Axe, London EC3A 8BE.

What does BEALS GOLD SERVICE LIMITED do?

toggle

BEALS GOLD SERVICE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEALS GOLD SERVICE LIMITED?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10.