About

Registered Number: 01054077
Date of Incorporation: 11/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Leyshons Buildings, Cornerswell Road, Penarth, South Glamorgan, CF64 2XS

 

Founded in 1972, Beacon Printers (Penarth) Ltd has its registered office in Penarth, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGG, Peter John 18 May 2005 - 1
STAFFORD, David 18 May 2005 - 1
BARNES, Michael David 23 June 2003 18 May 2005 1
MASTERS, John Anthony N/A 31 May 2003 1
SALTER, Philip Lawrence N/A 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
SALTER, June Irene, Company Secretary N/A 31 May 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 02 November 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 26 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 06 October 2003
395 - Particulars of a mortgage or charge 25 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 01 October 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 08 September 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 10 August 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 23 September 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 24 September 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 04 October 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 23 November 1990
288 - N/A 04 May 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 24 October 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 15 April 1988
363 - Annual Return 24 October 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986
288 - N/A 25 September 1986
NEWINC - New incorporation documents 11 May 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2003 Outstanding

N/A

Charge 21 March 1986 Outstanding

N/A

Floating charge 12 October 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.