Beaconmedaes Ltd CHESTERFIELD


Founded in 1994, Beaconmedaes, classified under reg no. 02957933 is an active company. Currently registered at Greaves Close S44 5FB, Chesterfield the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/11/01 Beaconmedaes Ltd is no longer carrying the name Atlas Copco Medical.

Currently there are 3 directors in the the firm, namely Susan W., Ben V. and Alex B.. In addition 2 active secretaries, Alex B. and Susan W. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beaconmedaes Ltd Address / Contact

Office Address Greaves Close
Office Address2 Markham Vale
Town Chesterfield
Post code S44 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957933
Date of Incorporation Thu, 11th Aug 1994
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Susan W.

Position: Director

Appointed: 01 December 2023

Ben V.

Position: Director

Appointed: 11 July 2017

Alex B.

Position: Secretary

Appointed: 30 November 2006

Alex B.

Position: Director

Appointed: 30 November 2006

Susan W.

Position: Secretary

Appointed: 15 March 2005

Sean F.

Position: Director

Appointed: 01 December 2019

Resigned: 31 August 2022

Sanjay S.

Position: Director

Appointed: 10 November 2017

Resigned: 01 December 2019

Horst W.

Position: Director

Appointed: 23 May 2012

Resigned: 08 August 2017

Goodwille Limited

Position: Corporate Secretary

Appointed: 05 March 2010

Resigned: 09 May 2012

Stephen P.

Position: Director

Appointed: 01 December 2007

Resigned: 30 June 2014

Raymond L.

Position: Director

Appointed: 01 December 2007

Resigned: 23 May 2012

James T.

Position: Director

Appointed: 01 December 2007

Resigned: 01 April 2011

Ronnie L.

Position: Director

Appointed: 21 July 2006

Resigned: 01 December 2007

Wallace M.

Position: Secretary

Appointed: 21 July 2006

Resigned: 30 November 2006

Wallace M.

Position: Director

Appointed: 21 July 2006

Resigned: 30 November 2006

Stephen P.

Position: Secretary

Appointed: 15 March 2005

Resigned: 30 June 2014

Kristin N.

Position: Secretary

Appointed: 23 October 2003

Resigned: 21 July 2006

Michael K.

Position: Director

Appointed: 23 October 2003

Resigned: 31 December 2006

William B.

Position: Director

Appointed: 23 October 2003

Resigned: 21 July 2006

Kristin N.

Position: Director

Appointed: 23 October 2003

Resigned: 21 July 2006

Patrick D.

Position: Secretary

Appointed: 28 January 2002

Resigned: 23 October 2003

Patrick D.

Position: Director

Appointed: 28 January 2002

Resigned: 23 October 2003

Timothy R.

Position: Director

Appointed: 08 May 2001

Resigned: 28 January 2002

Timothy R.

Position: Secretary

Appointed: 08 May 2001

Resigned: 28 January 2002

Mark L.

Position: Director

Appointed: 09 February 1998

Resigned: 08 May 2001

Mark L.

Position: Secretary

Appointed: 09 February 1998

Resigned: 08 May 2001

Adrian H.

Position: Director

Appointed: 09 February 1998

Resigned: 28 February 2005

William D.

Position: Director

Appointed: 26 October 1994

Resigned: 09 February 1998

Robert D.

Position: Director

Appointed: 26 October 1994

Resigned: 09 February 1998

Edwin W.

Position: Director

Appointed: 26 October 1994

Resigned: 09 February 1998

Richard C.

Position: Director

Appointed: 26 October 1994

Resigned: 09 February 1998

David S.

Position: Secretary

Appointed: 24 October 1994

Resigned: 09 February 1998

David S.

Position: Director

Appointed: 24 October 1994

Resigned: 09 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 11 August 1994

Resigned: 28 September 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1994

Resigned: 28 September 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Atlas Copco Uk Holding Ltd from Hemel Hempstead, England. The abovementioned PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atlas Copco Uk Holding Ltd

Technology House Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DF, England

Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01194804
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Atlas Copco Medical November 1, 2021
Medaes October 30, 2013
Hickstave November 2, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, March 2023
Free Download (33 pages)

Company search