BEAUMONT STORES LIMITED

Register to unlock more data on OkredoRegister

BEAUMONT STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327947

Incorporation date

10/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Regent House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2005)
dot icon02/03/2026
Registered office address changed from 4 Beaumont Road Cheltenham Gloucestershire GL51 0LA to Regent House Kingsbury Road Sutton Coldfield West Midlands B76 9DD on 2026-03-02
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon10/10/2025
Director's details changed for Mr Mandip Singh Deol on 2025-10-07
dot icon10/10/2025
Change of details for Mr Mandip Singh Deol as a person with significant control on 2025-10-07
dot icon10/10/2025
Change of details for Mr Gurmajor Singh Deol as a person with significant control on 2025-10-07
dot icon10/10/2025
Director's details changed for Mr Gurmajor Singh Deol on 2025-10-07
dot icon10/10/2025
Director's details changed for Mr Gurmajor Singh Deol on 2025-10-10
dot icon10/10/2025
Change of details for Mr Gurmajor Singh Deol as a person with significant control on 2025-10-10
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/10/2023
Change of details for Mr Mandip Singh Deol as a person with significant control on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Mandip Singh Deol on 2023-10-12
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon13/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/10/2022
Amended accounts made up to 2021-03-31
dot icon31/10/2022
Amended accounts made up to 2020-03-31
dot icon31/10/2022
Amended accounts made up to 2019-03-31
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/11/2021
Satisfaction of charge 1 in full
dot icon08/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/10/2019
Termination of appointment of Tejinder Kaur Deol as a director on 2015-08-31
dot icon17/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon09/10/2018
Notification of Mandip Singh Deol as a person with significant control on 2018-08-01
dot icon09/10/2018
Appointment of Mr Mandip Singh Deol as a director on 2018-08-01
dot icon12/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon01/03/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/04/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon02/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/09/2011
Termination of appointment of Mandip Deol as a director
dot icon14/09/2011
Termination of appointment of Kancharpreet Deol as a director
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mandip Singh Deol on 2009-10-01
dot icon29/01/2010
Appointment of Mrs Kancharpreet Deol as a director
dot icon29/01/2010
Director's details changed for Tejinder Kaur Deol on 2009-10-01
dot icon29/01/2010
Director's details changed for Gurmajor Singh Deol on 2009-10-01
dot icon09/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/01/2009
Return made up to 10/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/01/2008
Return made up to 10/01/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/02/2007
Return made up to 10/01/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/03/2006
Accounting reference date extended from 31/01/06 to 28/02/06
dot icon09/02/2006
Return made up to 10/01/06; full list of members
dot icon24/01/2005
Ad 10/01/05--------- £ si 2@1=2 £ ic 1/3
dot icon20/01/2005
New secretary appointed;new director appointed
dot icon20/01/2005
Secretary resigned
dot icon20/01/2005
Director resigned
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon10/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
13
490.76K
-
0.00
278.76K
-
2022
7
335.12K
-
0.00
26.11K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deol, Gurmajor Singh
Director
10/01/2005 - Present
6
Deol, Mandip Singh
Director
01/08/2018 - Present
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BEAUMONT STORES LIMITED

BEAUMONT STORES LIMITED is an(a) Active company incorporated on 10/01/2005 with the registered office located at Regent House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9DD. There are currently 2 active directors 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 STORES LIMITED?

toggle

BEAUMONT STORES LIMITED is currently Active. It was registered on 10/01/2005 .

Where is BEAUMONT STORES LIMITED located?

toggle

BEAUMONT STORES LIMITED is registered at Regent House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9DD.

What does BEAUMONT STORES LIMITED do?

toggle

BEAUMONT STORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BEAUMONT STORES LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 4 Beaumont Road Cheltenham Gloucestershire GL51 0LA to Regent House Kingsbury Road Sutton Coldfield West Midlands B76 9DD on 2026-03-02.