Company NameBeaumont Technical Services Limited
DirectorMichael Beaumont
Company StatusActive - Proposal to Strike off
Company Number05754794
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Beaumont
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMs Carla Marie Tostevin
StatusCurrent
Appointed12 March 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameShirley Margaret Turner
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbury House, Green Lane
Exton
Exeter
Devon
EX3 0PW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeaumont-chimmneys.co.uk

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80 at £1Michael Beaumont
80.00%
Ordinary
20 at £1Beaumont Specialist Contracting LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£19,280
Cash£3
Current Liabilities£18,015

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

9 April 2024First Gazette notice for voluntary strike-off (1 page)
28 March 2024Application to strike the company off the register (3 pages)
28 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Registered office address changed from 16 Charles Ii Street London SW1Y 4NW United Kingdom to 30 Orange Street Calder & Co 30 Orange Street London WC2H 7HF on 20 December 2019 (1 page)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ England to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ England to 16 Charles Ii Street Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 16 Charles Ii Street Charles Ii Street London SW1Y 4NW England to 16 Charles Ii Street London SW1Y 4NW on 6 December 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
2 November 2016Registered office address changed from Woodbury House, Green Lane Exton Exeter Devon EX3 0PW to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Woodbury House, Green Lane Exton Exeter Devon EX3 0PW to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 2 November 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 100
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 100
(3 pages)
6 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
26 March 2012Termination of appointment of Shirley Turner as a secretary (1 page)
26 March 2012Termination of appointment of Shirley Turner as a secretary (1 page)
13 March 2012Appointment of Ms Carla Marie Tostevin as a secretary (1 page)
13 March 2012Appointment of Ms Carla Marie Tostevin as a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Director's details changed for Michael Beaumont on 20 March 2010 (2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Michael Beaumont on 20 March 2010 (2 pages)
24 March 2010Secretary's details changed for Shirley Margaret Turner on 20 March 2010 (1 page)
24 March 2010Secretary's details changed for Shirley Margaret Turner on 20 March 2010 (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o casson beckman accountants 9 st johns place newport isle of wight PO30 1LH (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o casson beckman accountants 9 st johns place newport isle of wight PO30 1LH (1 page)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Incorporation (17 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (17 pages)