About

Registered Number: 06096188
Date of Incorporation: 12/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Chosen House 81 A Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DB

 

Beacon Safety Consulting Ltd was founded on 12 February 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of Beacon Safety Consulting Ltd are listed as Mattock, David, Mattock, Kathryn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTOCK, David 12 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MATTOCK, Kathryn 12 February 2007 17 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
CS01 - N/A 27 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AA - Annual Accounts 29 July 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
CS01 - N/A 03 May 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 28 February 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
CS01 - N/A 23 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 March 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 November 2010
DISS40 - Notice of striking-off action discontinued 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.