BEACON PRINTERS (PENARTH) LIMITED - PENARTH
Company Profile | Company Filings |
Overview
BEACON PRINTERS (PENARTH) LIMITED is a Private Limited Company from PENARTH and has the status: Active.
BEACON PRINTERS (PENARTH) LIMITED was incorporated 51 years ago on 11/05/1972 and has the registered number: 01054077. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BEACON PRINTERS (PENARTH) LIMITED was incorporated 51 years ago on 11/05/1972 and has the registered number: 01054077. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
BEACON PRINTERS (PENARTH) LIMITED - PENARTH
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LEYSHONS BUILDINGS
PENARTH
SOUTH GLAMORGAN
CF64 2XS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID STAFFORD | Mar 1959 | British | Director | 2005-05-18 | CURRENT |
PETER JOHN LEGG | Oct 1962 | British | Director | 2005-05-18 | CURRENT |
PETER JOHN LEGG | Oct 1962 | British | Secretary | 2005-05-18 | CURRENT |
MR HUW REES WILLIAMS | Apr 1964 | British | Director | 2003-06-23 UNTIL 2005-05-18 | RESIGNED |
PHILIP LAWRENCE SALTER | Dec 1947 | British | Director | RESIGNED | |
JOHN ANTHONY MASTERS | Apr 1938 | British | Director | RESIGNED | |
MR WILLIAM EMYR EVANS | Aug 1962 | Welsh | Director | 2003-05-30 UNTIL 2005-05-19 | RESIGNED |
MICHAEL DAVID BARNES | Feb 1964 | British | Director | 2003-06-23 UNTIL 2005-05-18 | RESIGNED |
COMPANY SECRETARY JUNE IRENE SALTER | Secretary | RESIGNED | |||
MR WILLIAM EMYR EVANS | Aug 1962 | Welsh | Secretary | 2003-05-30 UNTIL 2005-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Stafford | 2016-04-06 | 3/1959 | Penarth Vale Of Glamorgan |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter John Legg | 2016-04-06 | 10/1962 | Penarth Vale Of Glamorgan |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Beacon Printers (Penarth) Limited - Filleted accounts | 2023-06-06 | 30-06-2022 | £58 Cash £2,564 equity |
Beacon Printers (Penarth) Limited - Filleted accounts | 2022-03-29 | 30-06-2021 | £24,226 Cash £42 equity |
Beacon Printers (Penarth) Limited | 2021-06-25 | 30-06-2020 | £17,250 Cash £200 equity |
Beacon Printers (Penarth) Limited | 2020-07-01 | 30-06-2019 | £13,959 equity |
Beacon Printers (Penarth) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-30 | 30-06-2018 | £-444 Cash £-1,558 equity |
Beacon Printers (Penarth) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-30 | 30-06-2017 | £262 Cash £22,689 equity |
Beacon Printers (Penarth) Limited - Abbreviated accounts 16.3 | 2017-04-01 | 30-06-2016 | £61 Cash £29,670 equity |