BEAUMONT HEATERS LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT HEATERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07865433

Incorporation date

30/11/2011

Size

Dormant

Contacts

Registered address

Registered address

Top Floor 130 Bournemouth Road, Chandler's Ford, Eastleigh SO53 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2011)
dot icon25/02/2026
Registered office address changed from First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom to Top Floor 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL on 2026-02-25
dot icon19/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon08/12/2025
Termination of appointment of Lucy Woods as a director on 2025-12-01
dot icon07/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon12/08/2024
Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-12
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-09-30
dot icon30/12/2021
Confirmation statement made on 2021-11-29 with updates
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 icon04/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon05/02/2021
Director's details changed for Mr James Patrick Fallon on 2020-11-01
dot icon05/02/2021
Change of details for Mr James Patrick Fallon as a person with significant control on 2020-11-01
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 icon01/09/2020
Micro company accounts made up to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/11/2019
Change of details for Mr James Patrick Fallon as a person with significant control on 2019-11-29
dot icon29/11/2019
Director's details changed for Mr James Patrick Fallon on 2019-11-29
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/12/2017
Confirmation statement made on 2017-11-30 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 icon19/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-11-30 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 icon17/02/2015
Registered office address changed from Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ to Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2015-02-17
dot icon27/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-30 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 icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/03/2013
Previous accounting period shortened from 2012-11-30 to 2012-09-30
dot icon25/01/2013
Registered office address changed from 6a the Gardens Broadcut Fareham Hampshire PO16 8SS England on 2013-01-25
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fallon, James Patrick
Director
30/11/2011 - Present
10
Goddard, Jaqueline May
Director
13/06/2013 - 01/06/2015
1
Woods, Lucy
Director
13/06/2013 - 01/12/2025
1

Persons with Significant Control

1
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 BEAUMONT HEATERS LIMITED

BEAUMONT HEATERS LIMITED is an(a) Active company incorporated on 30/11/2011 with the registered office located at Top Floor 130 Bournemouth Road, Chandler's Ford, Eastleigh SO53 3AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUMONT HEATERS LIMITED?

toggle

BEAUMONT HEATERS LIMITED is currently Active. It was registered on 30/11/2011 .

Where is BEAUMONT HEATERS LIMITED located?

toggle

BEAUMONT HEATERS LIMITED is registered at Top Floor 130 Bournemouth Road, Chandler's Ford, Eastleigh SO53 3AL.

What does BEAUMONT HEATERS LIMITED do?

toggle

BEAUMONT HEATERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEAUMONT HEATERS LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom to Top Floor 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL on 2026-02-25.