BEAUMONT HEATER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HEATER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08241060

Incorporation date

04/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Ducie Street, Manchester M1 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2012)
dot icon09/07/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/03/2024
Order of court to wind up
dot icon05/03/2024
Order of court to wind up
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon01/09/2023
Cessation of James Patrick Fallon as a person with significant control on 2023-09-01
dot icon01/09/2023
Termination of appointment of James Patrick Fallon as a director on 2023-09-01
dot icon01/09/2023
Notification of Thomas Lewis Kiely as a person with significant control on 2023-09-01
dot icon01/09/2023
Appointment of Mr Thomas Lewis Kiely as a director on 2023-09-01
dot icon01/09/2023
Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 83 Ducie Street Manchester M1 2JQ on 2023-09-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/12/2021
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2021-12-01
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/02/2021
Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Windover House St. Ann Street Salisbury SP1 2DR on 2021-02-05
dot icon10/11/2020
Registration of charge 082410600001, created on 2020-11-10
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/04/2017
Registered office address changed from Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2017-04-20
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Termination of appointment of Jaqueline May Goddard as a director on 2015-06-01
dot icon27/02/2015
Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2015-02-27
dot icon23/02/2015
Termination of appointment of Lucy Woods as a director on 2015-02-03
dot icon13/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Jaqueline May Goddard as a director
dot icon09/09/2013
Appointment of Miss Lucy Woods as a director
dot icon06/03/2013
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon18/12/2012
Registered office address changed from Giles Lane Landford Salisbury SP5 2BG United Kingdom on 2012-12-18
dot icon04/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon-31.89 % *

* during past year

Cash in Bank

£117,791.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
04/10/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.92K
-
0.00
172.94K
-
2022
3
55.31K
-
0.00
117.79K
-
2022
3
55.31K
-
0.00
117.79K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

55.31K £Descended-12.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.79K £Descended-31.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallon, James Patrick
Director
04/10/2012 - 01/09/2023
9
Kiely, Thomas Lewis
Director
01/09/2023 - Present
24

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BEAUMONT HEATER SERVICES LIMITED

BEAUMONT HEATER SERVICES LIMITED is an(a) Liquidation company incorporated on 04/10/2012 with the registered office located at 83 Ducie Street, Manchester M1 2JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT HEATER SERVICES LIMITED?

toggle

BEAUMONT HEATER SERVICES LIMITED is currently Liquidation. It was registered on 04/10/2012 .

Where is BEAUMONT HEATER SERVICES LIMITED located?

toggle

BEAUMONT HEATER SERVICES LIMITED is registered at 83 Ducie Street, Manchester M1 2JQ.

What does BEAUMONT HEATER SERVICES LIMITED do?

toggle

BEAUMONT HEATER SERVICES LIMITED operates in the Manufacture of central heating radiators and boilers (25.21 - SIC 2007) sector.

How many employees does BEAUMONT HEATER SERVICES LIMITED have?

toggle

BEAUMONT HEATER SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for BEAUMONT HEATER SERVICES LIMITED?

toggle

The latest filing was on 09/07/2024: Notice to Registrar of Companies of Notice of disclaimer.