BEASTALL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BEASTALL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04243717

Incorporation date

29/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Godalming Business Centre, Woolsack Way, Godalming, Surrey GU7 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon12/02/2023
Application to strike the company off the register
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/11/2018
Cessation of Richard Charles Beastall as a person with significant control on 2016-04-06
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon06/08/2018
Confirmation statement made on 2018-06-29 with updates
dot icon03/08/2018
Change of details for Richard Charles Beastall as a person with significant control on 2018-08-01
dot icon02/08/2018
Director's details changed for Richard Charles Beastall on 2018-08-01
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/01/2018
Registered office address changed from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2018-01-05
dot icon13/07/2017
Notification of Richard Charles Beastall as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of Richard Charles Beastall as a person with significant control on 2016-04-06
dot icon26/05/2017
Director's details changed for Richard Charles Beastall on 2017-05-26
dot icon26/05/2017
Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2017-05-26
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Director's details changed for Richard Charles Beastall on 2015-07-22
dot icon13/07/2015
Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 2015-07-13
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Director's details changed for Richard Charles Beastall on 2013-10-16
dot icon16/10/2013
Registered office address changed from 9a Orchard Road Shere Surrey GU5 9HU United Kingdom on 2013-10-16
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon08/07/2011
Director's details changed for Richard Charles Beastall on 2011-07-08
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/04/2010
Registered office address changed from Crocks Wonham Way Peaslake Guildford Surrey GU5 9PA on 2010-04-16
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Return made up to 29/06/09; full list of members
dot icon20/07/2009
Appointment terminated secretary aldbury secretaries LIMITED
dot icon02/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2008
Return made up to 29/06/08; full list of members
dot icon25/07/2007
Return made up to 29/06/07; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: ternion court 265-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
dot icon14/12/2006
Certificate of change of name
dot icon27/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon20/09/2006
Return made up to 29/06/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/01/2006
Return made up to 29/06/05; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon01/10/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/09/2004
Return made up to 29/06/04; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/02/2003
Compulsory strike-off action has been discontinued
dot icon18/02/2003
Return made up to 29/06/02; full list of members
dot icon24/12/2002
First Gazette notice for compulsory strike-off
dot icon11/12/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon11/07/2001
Ad 29/06/01--------- £ si 1@1=1 £ ic 101/102
dot icon11/07/2001
Ad 29/06/01--------- £ si 1@1=1 £ ic 100/101
dot icon11/07/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon29/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+155.52 % *

* during past year

Cash in Bank

£91,654.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.05K
-
0.00
35.87K
-
2022
0
68.17K
-
0.00
91.65K
-
2022
0
68.17K
-
0.00
91.65K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

68.17K £Descended-15.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.65K £Ascended155.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEASTALL CONSTRUCTION LIMITED

BEASTALL CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 29/06/2001 with the registered office located at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey GU7 1XW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEASTALL CONSTRUCTION LIMITED?

toggle

BEASTALL CONSTRUCTION LIMITED is currently Dissolved. It was registered on 29/06/2001 and dissolved on 09/05/2023.

Where is BEASTALL CONSTRUCTION LIMITED located?

toggle

BEASTALL CONSTRUCTION LIMITED is registered at 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey GU7 1XW.

What does BEASTALL CONSTRUCTION LIMITED do?

toggle

BEASTALL CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEASTALL CONSTRUCTION LIMITED?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.