BEECHWOOD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BEECHWOOD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02990440

Incorporation date

15/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sound Accountancy Services Ltd, 19 Phoenix Street, Plymouth, Devon PL1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1994)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon25/03/2026
Micro company accounts made up to 2025-12-31
dot icon24/02/2026
Registered office address changed from C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB United Kingdom to C/O Sound Accountancy Services Ltd 19 Phoenix Street Plymouth Devon PL1 3DN on 2026-02-24
dot icon25/11/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon14/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Director's details changed for Mr Stephen Gerad Auty on 2024-04-17
dot icon15/02/2024
Registered office address changed from 5 Havelock Terrace Plymouth PL2 1AT England to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 2024-02-15
dot icon13/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon02/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon07/04/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon21/07/2020
Registered office address changed from Unit 15 Mary Seacole Road Plymouth PL1 3JY to 5 Havelock Terrace Plymouth PL2 1AT on 2020-07-21
dot icon06/04/2020
Micro company accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/08/2016
Termination of appointment of Richard Andrew Frederick Johnson as a director on 2016-08-25
dot icon17/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/11/2015
Registered office address changed from Suite 16 Creykes Court Plymouth PL1 3JB England to Unit 15 Mary Seacole Road Plymouth PL1 3JY on 2015-11-18
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Registered office address changed from 5 Havelock Terrace Plymouth PL2 1AT to Suite 16 Creykes Court Plymouth PL1 3JB on 2015-02-26
dot icon20/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon22/11/2013
Termination of appointment of David Mayer as a secretary
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Stephen Gerad Auty on 2009-12-02
dot icon08/12/2009
Director's details changed for Richard Andrew Frederick Johnson on 2009-12-02
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 15/11/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
Secretary resigned
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: 10 linkside clevedon avon BS21 7DD
dot icon27/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 15/11/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 15/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/12/2003
Amended accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 15/11/03; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/12/2002
Return made up to 15/11/02; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/12/2001
Return made up to 15/11/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/01/2001
Ad 20/12/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/12/2000
Secretary resigned
dot icon08/12/2000
Return made up to 15/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon13/12/1999
Return made up to 15/11/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/05/1999
Registered office changed on 24/05/99 from: 3 handel close edgware middlesex HA8 2QZ
dot icon18/12/1998
Return made up to 15/11/98; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/04/1998
Return made up to 15/11/97; full list of members
dot icon23/04/1998
New director appointed
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon19/02/1997
Return made up to 15/11/96; change of members
dot icon13/01/1997
Accounts for a small company made up to 1995-12-31
dot icon01/10/1996
Secretary resigned
dot icon01/10/1996
New secretary appointed;new director appointed
dot icon19/02/1996
Return made up to 15/11/95; full list of members
dot icon26/05/1995
New secretary appointed;director resigned
dot icon26/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounting reference date notified as 31/12
dot icon14/12/1994
Registered office changed on 14/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/11/1994
New secretary appointed
dot icon29/11/1994
Secretary resigned;director resigned;new director appointed
dot icon15/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
2
89.22K
-
0.00
-
-
2022
1
70.31K
-
0.00
-
-
2022
1
70.31K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

70.31K £Descended-21.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/11/1994 - 15/11/1994
16011
LONDON LAW SERVICES LIMITED
Nominee Director
15/11/1994 - 15/11/1994
580
Maxey, John Richard
Secretary
09/09/1996 - 18/05/2007
-
Mayer, David Peter
Secretary
18/05/2007 - 01/10/2013
-
Maxey, John Richard
Director
09/09/1996 - 28/11/2000
-

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 BEECHWOOD COMMUNICATIONS LIMITED

BEECHWOOD COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/11/1994 with the registered office located at C/O Sound Accountancy Services Ltd, 19 Phoenix Street, Plymouth, Devon PL1 3DN. 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 BEECHWOOD COMMUNICATIONS LIMITED?

toggle

BEECHWOOD COMMUNICATIONS LIMITED is currently Active. It was registered on 15/11/1994 .

Where is BEECHWOOD COMMUNICATIONS LIMITED located?

toggle

BEECHWOOD COMMUNICATIONS LIMITED is registered at C/O Sound Accountancy Services Ltd, 19 Phoenix Street, Plymouth, Devon PL1 3DN.

What does BEECHWOOD COMMUNICATIONS LIMITED do?

toggle

BEECHWOOD COMMUNICATIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BEECHWOOD COMMUNICATIONS LIMITED have?

toggle

BEECHWOOD COMMUNICATIONS LIMITED had 1 employees in 2022.

What is the latest filing for BEECHWOOD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.