About

Registered Number: 03760515
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: LUCAS ACCOUNTANCY LTD, 108 Grove Road, Bladon, Woodstock, Oxfordshire, OX20 1RA,

 

Stephen Beagent Associates Ltd was setup in 1999, it has a status of "Active". The companies directors are listed as Beagent, Benjamin Stephen, Beagent, Stephen Paul at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAGENT, Benjamin Stephen 18 May 2016 - 1
BEAGENT, Stephen Paul 28 April 1999 23 June 2014 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 27 February 2020
MR01 - N/A 21 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 22 February 2017
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 30 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 February 2012
AP01 - Appointment of director 23 December 2011
AR01 - Annual Return 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 10 March 2010
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 09 May 2007
353 - Register of members 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 27 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 24 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 02 July 2005
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 20 January 2001
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 23 May 2000
287 - Change in situation or address of Registered Office 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
287 - Change in situation or address of Registered Office 20 May 1999
225 - Change of Accounting Reference Date 20 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

Deed of charge 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.