About

Registered Number: 03550810
Date of Incorporation: 22/04/1998 (26 years ago)
Company Status: Active
Registered Address: Delta House Fairway, Bridgtown, Cannock, Staffordshire, WS11 0DJ

 

Beacon Design & Engineering Ltd was founded on 22 April 1998 and has its registered office in Cannock in Staffordshire, it has a status of "Active". The current directors of this company are listed as Sheehy, Denis Anthony, Sellwood, Kelly Ashley, Bird, Jeremy, Magee, Kevin Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Jeremy 23 April 1998 31 January 2006 1
MAGEE, Kevin Patrick 01 June 1998 28 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SHEEHY, Denis Anthony 31 May 2017 - 1
SELLWOOD, Kelly Ashley 26 March 2008 11 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 24 April 2018
PSC01 - N/A 19 February 2018
PSC04 - N/A 19 February 2018
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 08 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 01 September 2014
RESOLUTIONS - N/A 13 May 2014
AR01 - Annual Return 08 May 2014
AA01 - Change of accounting reference date 26 March 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 24 October 2013
RESOLUTIONS - N/A 17 October 2013
SH01 - Return of Allotment of shares 17 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
MR04 - N/A 25 July 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 15 May 2013
CH03 - Change of particulars for secretary 15 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 20 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 14 March 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 16 May 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 03 April 2002
AUD - Auditor's letter of resignation 10 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 15 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 24 January 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 25 April 1999
395 - Particulars of a mortgage or charge 17 February 1999
RESOLUTIONS - N/A 17 November 1998
123 - Notice of increase in nominal capital 17 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
225 - Change of Accounting Reference Date 25 June 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 22 April 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.