BEAUX AIRES LIMITED

Register to unlock more data on OkredoRegister

BEAUX AIRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06531543

Incorporation date

12/03/2008

Size

Small

Contacts

Registered address

Registered address

Fort Borstal, Hill Road, Rochester ME1 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2008)
dot icon19/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon27/02/2026
Notification of Fort Borstal Holdings Limited as a person with significant control on 2025-07-16
dot icon27/02/2026
Cessation of Ward Security Group Holdings Limited as a person with significant control on 2025-07-16
dot icon26/08/2025
Registered office address changed from Ward Security Head Office Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to Fort Borstal Hill Road Rochester ME1 3NN on 2025-08-26
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/06/2025
Registration of charge 065315430006, created on 2025-06-23
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Registered office address changed from Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to Ward Security Head Office Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ on 2023-05-25
dot icon21/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon20/03/2023
Director's details changed for Mr Benjamin Matthew Draper on 2023-03-20
dot icon20/03/2023
Director's details changed for Mr Kevin Michael Ward on 2023-03-20
dot icon13/03/2023
Change of details for Ward Security Holdings Limited as a person with significant control on 2021-11-11
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Certificate of change of name
dot icon24/05/2022
Satisfaction of charge 2 in full
dot icon23/03/2022
Registration of charge 065315430005, created on 2022-03-18
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon11/11/2021
Change of details for a person with significant control
dot icon05/11/2021
Appointment of Benjamin Matthew Draper as a director on 2021-10-20
dot icon20/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon16/03/2021
Termination of appointment of David Geoffrey Ward as a director on 2021-03-01
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon27/09/2019
Registered office address changed from 12 Appold Street London EC2A 2AW to Fitted Rigging House the Historic Dockyard Chatham Kent ME4 4TZ on 2019-09-27
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Change of details for Ward Security Holdings Limited as a person with significant control on 2019-04-26
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon22/05/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/02/2018
Director's details changed for Mr Kevin Michael Ward on 2018-01-30
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon23/03/2015
Certificate of change of name
dot icon20/10/2014
Satisfaction of charge 3 in full
dot icon20/10/2014
Satisfaction of charge 1 in full
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/09/2013
Appointment of Benjamin Matthew Draper as a secretary
dot icon03/09/2013
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 2013-09-03
dot icon19/07/2013
Accounts for a small company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon28/02/2013
Termination of appointment of David King as a secretary
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/07/2011
Accounts for a small company made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon13/09/2010
Appointment of Mr David Edward King as a secretary
dot icon01/09/2010
Termination of appointment of Ann Ward as a secretary
dot icon12/07/2010
Statement of capital following an allotment of shares on 2009-11-23
dot icon12/07/2010
Change of share class name or designation
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon03/07/2010
Compulsory strike-off action has been discontinued
dot icon02/07/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2010
Current accounting period shortened from 2009-03-31 to 2008-12-31
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-23
dot icon10/12/2009
Resolutions
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2009
Director's details changed for David Geoffrey Ward on 2009-10-01
dot icon05/11/2009
Director's details changed for David Geoffrey Ward on 2009-10-01
dot icon05/11/2009
Director's details changed for Kevin Michael Ward on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ann Ward on 2009-10-01
dot icon17/03/2009
Return made up to 12/03/09; full list of members
dot icon21/08/2008
Director's change of particulars / david ward / 31/05/2008
dot icon22/07/2008
Certificate of change of name
dot icon29/04/2008
Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\
dot icon29/04/2008
Secretary appointed ann ward
dot icon29/04/2008
Director appointed david geoffrey ward
dot icon29/04/2008
Director appointed kevin michael ward
dot icon28/04/2008
Registered office changed on 28/04/2008 from 41 chalton street london NW1 1JD united kingdom
dot icon10/04/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon10/04/2008
Appointment terminated director sdg registrars LIMITED
dot icon12/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.34K
-
0.00
336.00
-
2022
4
29.77K
-
170.17K
91.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Benjamin Matthew
Director
20/10/2021 - Present
14
Ward, Kevin Michael
Director
14/03/2008 - Present
44
Ward, David
Director
14/03/2008 - 01/03/2021
15

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+
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 BEAUX AIRES LIMITED

BEAUX AIRES LIMITED is an(a) Active company incorporated on 12/03/2008 with the registered office located at Fort Borstal, Hill Road, Rochester ME1 3NN. 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 BEAUX AIRES LIMITED?

toggle

BEAUX AIRES LIMITED is currently Active. It was registered on 12/03/2008 .

Where is BEAUX AIRES LIMITED located?

toggle

BEAUX AIRES LIMITED is registered at Fort Borstal, Hill Road, Rochester ME1 3NN.

What does BEAUX AIRES LIMITED do?

toggle

BEAUX AIRES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEAUX AIRES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-12 with updates.