BEAUFORCE CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BEAUFORCE CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04322103

Incorporation date

14/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Llancayo Business Park, Llancayo Farm, Gwehelog, Usk NP15 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2001)
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon07/12/2023
Registered office address changed from 4 Llancayo Business Park Gwehelog Usk NP15 1HY Wales to 1 Llancayo Business Park Llancayo Farm Gwehelog Usk NP15 1HY on 2023-12-07
dot icon27/11/2023
Director's details changed for Mr Michael Arthur Proctor on 2023-11-27
dot icon02/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon27/04/2023
Micro company accounts made up to 2023-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon24/08/2022
Micro company accounts made up to 2022-03-31
dot icon23/05/2022
Registered office address changed from The Coach House 7B Castle Parade Usk Monmouthshire NP15 1AA to 4 Llancayo Business Park Gwehelog Usk NP15 1HY on 2022-05-23
dot icon16/11/2021
Current accounting period extended from 2021-10-31 to 2022-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/02/2021
Appointment of Mr Howard Duckett as a secretary on 2021-02-01
dot icon08/02/2021
Notification of Michael Arthur Proctor as a person with significant control on 2020-12-02
dot icon08/02/2021
Cessation of Michael Arthur Proctor as a person with significant control on 2020-12-02
dot icon08/02/2021
Appointment of Mr Michael Arthur Proctor as a director on 2020-12-02
dot icon07/12/2020
Notification of Michael Arthur Proctor as a person with significant control on 2020-12-02
dot icon07/12/2020
Cessation of Howard Roland Halstead Duckett as a person with significant control on 2020-12-02
dot icon07/12/2020
Termination of appointment of Howard Roland Halstead Duckett as a director on 2020-12-02
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2015
Current accounting period extended from 2016-08-14 to 2016-10-31
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-08-14
dot icon02/09/2015
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to The Coach House 7B Castle Parade Usk Monmouthshire NP15 1AA on 2015-09-02
dot icon02/09/2015
Termination of appointment of Lynda Denise Primrose as a director on 2015-08-14
dot icon02/09/2015
Appointment of Mr Howard Roland Halstead Duckett as a director on 2015-08-12
dot icon02/09/2015
Termination of appointment of Lynda Denise Primrose as a secretary on 2015-08-14
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Previous accounting period shortened from 2016-03-31 to 2015-08-14
dot icon31/07/2015
Director's details changed for Mrs Lynda Denise Primrose on 2015-03-04
dot icon31/07/2015
Secretary's details changed for Lynda Denise Primrose on 2015-03-04
dot icon31/07/2015
Director's details changed for Mrs Lynda Denise Primrose on 2015-02-07
dot icon25/03/2015
Director's details changed for Mrs Lynda Denise Primrose on 2015-03-04
dot icon25/03/2015
Secretary's details changed for Linda Denise Primrose on 2015-03-04
dot icon23/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2015
Appointment of Mrs Lynda Denise Primrose as a director on 2015-02-07
dot icon04/03/2015
Termination of appointment of William Edward Jones as a director on 2015-02-07
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/01/2009
Appointment terminated director kevin grice
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 14/11/07; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: 8-9 the avenue eastbourne east sussex BN21 3UA
dot icon07/12/2006
Return made up to 14/11/06; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
New director appointed
dot icon27/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon05/02/2006
Return made up to 14/11/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 14/11/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/02/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon19/11/2003
Return made up to 14/11/03; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: 16 spinney lane cranbourne hall, winkfield windsor SL4 4UD
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
Secretary resigned
dot icon06/01/2003
New director appointed
dot icon06/12/2002
Return made up to 14/11/02; full list of members
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Ad 10/01/02--------- £ si 2@1=2 £ ic 1/3
dot icon21/11/2002
Accounting reference date extended from 30/11/02 to 30/04/03
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Registered office changed on 18/11/02 from: 16 spinney lane cranbourne hall winkfield windsor berkshire FL4 4UD
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Registered office changed on 14/11/02 from: 16 school road, upper beeding steyning west sussex BN44 3HY
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon16/11/2001
Secretary resigned
dot icon16/11/2001
Director resigned
dot icon14/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
36.79K
-
0.00
-
-
2023
0
55.80K
-
0.00
-
-
2023
0
55.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

55.80K £Ascended51.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Grice
Director
25/08/2006 - 06/01/2009
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/11/2001 - 16/11/2001
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/11/2001 - 16/11/2001
9606
Mr Michael Arthur Proctor
Director
02/12/2020 - Present
3
Howard Roland Halstead Duckett
Director
12/08/2015 - 02/12/2020
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUFORCE CORPORATION LIMITED

BEAUFORCE CORPORATION LIMITED is an(a) Active company incorporated on 14/11/2001 with the registered office located at 1 Llancayo Business Park, Llancayo Farm, Gwehelog, Usk NP15 1HY. There are currently 2 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 BEAUFORCE CORPORATION LIMITED?

toggle

BEAUFORCE CORPORATION LIMITED is currently Active. It was registered on 14/11/2001 .

Where is BEAUFORCE CORPORATION LIMITED located?

toggle

BEAUFORCE CORPORATION LIMITED is registered at 1 Llancayo Business Park, Llancayo Farm, Gwehelog, Usk NP15 1HY.

What does BEAUFORCE CORPORATION LIMITED do?

toggle

BEAUFORCE CORPORATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEAUFORCE CORPORATION LIMITED?

toggle

The latest filing was on 05/11/2025: Total exemption full accounts made up to 2025-03-31.