BEECH FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEECH FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508950

Incorporation date

19/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon17/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon12/09/2022
Director's details changed for Ms Toni Maynard on 2022-09-12
dot icon12/09/2022
Registered office address changed from Response House 74 High Street Markyate Hertfordshire AL3 8LF to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2022-09-12
dot icon18/08/2022
Confirmation statement made on 2022-02-18 with updates
dot icon18/08/2022
Administrative restoration application
dot icon26/07/2022
Final Gazette dissolved via compulsory strike-off
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon10/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/04/2019
Confirmation statement made on 2019-02-18 with updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/05/2018
Compulsory strike-off action has been discontinued
dot icon29/05/2018
Confirmation statement made on 2018-02-18 with updates
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon22/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon21/06/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/06/2014
Compulsory strike-off action has been discontinued
dot icon23/06/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon04/09/2013
Director's details changed for Toni Maynard on 2013-09-04
dot icon04/09/2013
Registered office address changed from 35 London Road Markyate Hertfordshire AL3 8JP United Kingdom on 2013-09-04
dot icon04/09/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon15/08/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon13/07/2012
Compulsory strike-off action has been suspended
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon16/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/01/2012
Termination of appointment of Hana Hearn as a secretary
dot icon16/01/2012
Termination of appointment of Patrick Hearn as a director
dot icon01/11/2011
Previous accounting period extended from 2011-02-28 to 2011-08-31
dot icon28/10/2011
Registered office address changed from 169 Beech Road St Albans Hertfordshire AL3 5AN on 2011-10-28
dot icon27/05/2011
Secretary's details changed for Hana Lackova on 2011-05-27
dot icon25/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Patrick Joseph Nieto Hearn on 2010-02-18
dot icon18/02/2010
Director's details changed for Toni Maynard on 2010-02-18
dot icon30/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 19/02/09; full list of members
dot icon16/04/2008
Ad 19/02/08\gbp si 99@1=99\gbp ic 101/200\
dot icon16/04/2008
Ad 19/02/08\gbp si 100@1=100\gbp ic 1/101\
dot icon16/04/2008
Appointment terminated director company directors LIMITED
dot icon16/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon16/04/2008
Secretary appointed hana lackova
dot icon16/04/2008
Director appointed toni maynard
dot icon16/04/2008
Director appointed patrick joseph nieto hearn
dot icon19/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-10.20 % *

* during past year

Cash in Bank

£4,613.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
223.00
-
0.00
5.14K
-
2022
1
252.00
-
0.00
4.61K
-
2022
1
252.00
-
0.00
4.61K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

252.00 £Ascended13.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.61K £Descended-10.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
18/02/2008 - 18/02/2008
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/02/2008 - 18/02/2008
68517
Ms Toni Maynard
Director
19/02/2008 - Present
-
Hearn, Hana
Secretary
18/02/2008 - 29/11/2011
-
Mr Patrick Joseph Nieto Hearn
Director
18/02/2008 - 29/11/2011
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEECH FINANCIAL SERVICES LIMITED

BEECH FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 19/02/2008 with the registered office located at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEECH FINANCIAL SERVICES LIMITED?

toggle

BEECH FINANCIAL SERVICES LIMITED is currently Active. It was registered on 19/02/2008 .

Where is BEECH FINANCIAL SERVICES LIMITED located?

toggle

BEECH FINANCIAL SERVICES LIMITED is registered at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA.

What does BEECH FINANCIAL SERVICES LIMITED do?

toggle

BEECH FINANCIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEECH FINANCIAL SERVICES LIMITED have?

toggle

BEECH FINANCIAL SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for BEECH FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with no updates.