BEAUMONT CONSULTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT CONSULTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05904880

Incorporation date

14/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Dickens House, Guithavon Street, Witham, Essex CM8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon16/10/2025
Micro company accounts made up to 2025-03-30
dot icon17/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon17/10/2024
Confirmation statement made on 2024-08-14 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-30
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-03-30
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-30
dot icon07/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-03-30
dot icon29/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon27/10/2020
Confirmation statement made on 2020-08-14 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-30
dot icon27/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon22/03/2019
Micro company accounts made up to 2018-03-30
dot icon24/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/10/2018
Termination of appointment of Manuela Maria Ferrari as a director on 2018-10-23
dot icon26/10/2018
Cessation of Manuela Maria Ferrari as a person with significant control on 2018-10-23
dot icon26/10/2018
Notification of Daniel Righini as a person with significant control on 2018-10-23
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon11/06/2018
Notification of Manuela Maria Ferrari as a person with significant control on 2018-06-08
dot icon11/06/2018
Cessation of Daniel Righini as a person with significant control on 2018-06-08
dot icon07/06/2018
Appointment of Mrs Manuela Maria Ferrari as a director on 2018-06-07
dot icon29/01/2018
Micro company accounts made up to 2017-03-31
dot icon25/08/2017
Notification of Daniel Righini as a person with significant control on 2016-04-06
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/03/2017
Resolutions
dot icon14/03/2017
Change of name notice
dot icon07/02/2017
Confirmation statement made on 2016-08-14 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-03-31
dot icon07/02/2017
Micro company accounts made up to 2015-03-31
dot icon07/02/2017
Administrative restoration application
dot icon07/02/2017
Certificate of change of name
dot icon24/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon29/01/2015
Termination of appointment of John Benedict Morgan as a secretary on 2015-01-01
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/07/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon27/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon16/09/2013
Termination of appointment of Monica Cooper as a director
dot icon16/09/2013
Termination of appointment of William Paik as a director
dot icon14/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/02/2011
Appointment of William S. Paik Paik as a director
dot icon10/02/2011
Appointment of Monica R Cooper Cooper as a director
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon24/07/2009
Appointment terminated director paul boyce-mears
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Return made up to 14/08/08; no change of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/11/2007
Ad 14/08/06--------- £ si 1@1
dot icon29/11/2007
Secretary resigned
dot icon23/11/2007
Return made up to 14/08/07; full list of members
dot icon23/11/2007
Location of debenture register
dot icon23/11/2007
Location of register of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: dickens house guithavon street witham essex CM8 1BJ
dot icon21/11/2007
Registered office changed on 21/11/07 from: 201B, george lane london SE13 6RY
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Secretary resigned
dot icon14/08/2006
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
30/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.42K
-
0.00
-
-
2022
0
15.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Righini, Daniel
Director
14/08/2006 - Present
23
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
14/08/2006 - 14/08/2006
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
14/08/2006 - 14/08/2006
1381
Mrs Manuela Maria Ferrari
Director
07/06/2018 - 23/10/2018
1
Boyce-Mears, Paul Norton
Director
12/07/2007 - 18/12/2008
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUMONT CONSULTANCY SERVICES LIMITED

BEAUMONT CONSULTANCY SERVICES LIMITED is an(a) Active company incorporated on 14/08/2006 with the registered office located at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT CONSULTANCY SERVICES LIMITED?

toggle

BEAUMONT CONSULTANCY SERVICES LIMITED is currently Active. It was registered on 14/08/2006 .

Where is BEAUMONT CONSULTANCY SERVICES LIMITED located?

toggle

BEAUMONT CONSULTANCY SERVICES LIMITED is registered at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ.

What does BEAUMONT CONSULTANCY SERVICES LIMITED do?

toggle

BEAUMONT CONSULTANCY SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BEAUMONT CONSULTANCY SERVICES LIMITED?

toggle

The latest filing was on 16/10/2025: Micro company accounts made up to 2025-03-30.