About

Registered Number: 03256550
Date of Incorporation: 30/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 112/114 Whitegate Drive, Blackpool, FY3 9XH

 

Founded in 1996, Beaconplus Ltd are based in the United Kingdom, it has a status of "Active". There are 7 directors listed as Taylor, Janet Elizabeth, Christensen, Flemming, Robinson, Lee Mark, Rogers, Matthew, Hurst, Andrew John, Riding, Peter Mark, Turnbull, Mark Brian for this business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Flemming 09 September 1998 - 1
ROBINSON, Lee Mark 01 January 2018 - 1
ROGERS, Matthew 01 January 2018 - 1
HURST, Andrew John 01 January 2018 14 September 2020 1
RIDING, Peter Mark 30 September 1996 09 September 1998 1
TURNBULL, Mark Brian 01 May 2005 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Janet Elizabeth 30 September 1996 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 29 October 2008
353 - Register of members 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
AA - Annual Accounts 17 March 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
RESOLUTIONS - N/A 15 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2007
363a - Annual Return 13 November 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 29 September 2004
AA - Annual Accounts 13 April 2004
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
363a - Annual Return 04 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2003
123 - Notice of increase in nominal capital 04 October 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 23 September 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
AA - Annual Accounts 26 February 2002
363a - Annual Return 01 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 21 April 2000
363a - Annual Return 14 October 1999
AA - Annual Accounts 31 March 1999
363a - Annual Return 23 November 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 07 October 1997
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
RESOLUTIONS - N/A 07 November 1996
225 - Change of Accounting Reference Date 07 November 1996
NEWINC - New incorporation documents 30 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.