About

Registered Number: 06290173
Date of Incorporation: 22/06/2007 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Established in 2007, Beaconvet Ltd have registered office in Norwich, it's status is listed as "Liquidation". Beaconvet Ltd has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Thomas James 02 July 2007 12 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, David John 01 April 2019 - 1
GILLIGAN, Richard Aidan John 12 December 2017 25 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 01 May 2019
AP03 - Appointment of secretary 15 April 2019
TM02 - Termination of appointment of secretary 13 March 2019
TM01 - Termination of appointment of director 04 October 2018
AA01 - Change of accounting reference date 31 August 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 13 August 2018
CS01 - N/A 18 July 2018
AD04 - Change of location of company records to the registered office 18 July 2018
PSC07 - N/A 28 June 2018
AA - Annual Accounts 28 June 2018
PSC07 - N/A 28 June 2018
PSC02 - N/A 28 June 2018
AA01 - Change of accounting reference date 18 June 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AP03 - Appointment of secretary 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 23 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2017
AA - Annual Accounts 05 May 2017
CH01 - Change of particulars for director 16 March 2017
AR01 - Annual Return 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 30 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 15 March 2010
TM02 - Termination of appointment of secretary 15 January 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
287 - Change in situation or address of Registered Office 11 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 30 July 2007
225 - Change of Accounting Reference Date 27 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 October 2009 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.