Beacon Centre Trust (cardiff) CARDIFF


Beacon Centre Trust (cardiff) started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03869839. The Beacon Centre Trust (cardiff) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cardiff at The Beacon Centre Harrison Drive. Postal code: CF3 0PJ.

Currently there are 4 directors in the the company, namely Christopher A., Liesa N. and Katherine B. and others. In addition one secretary - Christopher A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beacon Centre Trust (cardiff) Address / Contact

Office Address The Beacon Centre Harrison Drive
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869839
Date of Incorporation Tue, 2nd Nov 1999
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Christopher A.

Position: Director

Appointed: 10 January 2023

Liesa N.

Position: Director

Appointed: 19 January 2021

Katherine B.

Position: Director

Appointed: 01 December 2019

Christopher A.

Position: Secretary

Appointed: 01 December 2019

Simon B.

Position: Director

Appointed: 09 July 2016

Paul B.

Position: Director

Appointed: 08 June 2021

Resigned: 30 March 2023

Jonathan J.

Position: Director

Appointed: 21 April 2020

Resigned: 08 July 2021

Julie L.

Position: Director

Appointed: 01 December 2019

Resigned: 22 February 2021

Wayne L.

Position: Secretary

Appointed: 01 November 2018

Resigned: 31 August 2019

Thomas E.

Position: Secretary

Appointed: 11 December 2017

Resigned: 31 July 2018

David H.

Position: Director

Appointed: 09 July 2016

Resigned: 02 August 2020

Paul H.

Position: Director

Appointed: 09 July 2016

Resigned: 22 January 2020

Thomas E.

Position: Director

Appointed: 01 July 2016

Resigned: 31 July 2018

Martyn P.

Position: Director

Appointed: 09 July 2013

Resigned: 22 February 2019

Jillian H.

Position: Director

Appointed: 09 July 2013

Resigned: 30 November 2019

Helen G.

Position: Director

Appointed: 09 July 2013

Resigned: 11 December 2017

Michael C.

Position: Director

Appointed: 01 June 2008

Resigned: 18 July 2019

Stephen H.

Position: Director

Appointed: 13 September 2007

Resigned: 01 November 2015

Gillian N.

Position: Director

Appointed: 10 May 2007

Resigned: 25 November 2008

Stephen H.

Position: Director

Appointed: 01 February 2007

Resigned: 12 November 2016

Louise P.

Position: Director

Appointed: 01 February 2007

Resigned: 01 August 2007

Robert J.

Position: Director

Appointed: 01 February 2007

Resigned: 01 July 2015

Paul H.

Position: Director

Appointed: 01 February 2007

Resigned: 11 November 2016

Richard P.

Position: Director

Appointed: 01 February 2007

Resigned: 08 November 2007

Stephen H.

Position: Secretary

Appointed: 01 February 2007

Resigned: 11 December 2017

Gerald M.

Position: Secretary

Appointed: 21 April 2005

Resigned: 31 January 2007

Richard R.

Position: Director

Appointed: 05 February 2004

Resigned: 01 December 2011

Michael C.

Position: Director

Appointed: 05 February 2004

Resigned: 31 January 2007

Pierre C.

Position: Director

Appointed: 14 August 2003

Resigned: 31 August 2006

Pierre C.

Position: Secretary

Appointed: 14 August 2003

Resigned: 21 April 2005

Johannes T.

Position: Director

Appointed: 13 February 2003

Resigned: 31 January 2007

Philis L.

Position: Director

Appointed: 05 October 2000

Resigned: 15 September 2003

Derek R.

Position: Director

Appointed: 05 October 2000

Resigned: 30 June 2001

Paul H.

Position: Director

Appointed: 02 November 1999

Resigned: 08 November 2007

Evelyne H.

Position: Director

Appointed: 02 November 1999

Resigned: 05 October 2000

Royston W.

Position: Director

Appointed: 02 November 1999

Resigned: 10 October 2000

Judith S.

Position: Director

Appointed: 02 November 1999

Resigned: 05 October 2000

Richard P.

Position: Secretary

Appointed: 02 November 1999

Resigned: 10 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth1 108 8201 094 9051 077 026
Balance Sheet
Cash Bank In Hand26 07237 34446 374
Current Assets37 79441 06350 143
Debtors11 7223 7193 769
Net Assets Liabilities Including Pension Asset Liability1 108 8201 094 9051 077 026
Tangible Fixed Assets1 070 1281 053 0261 026 514
Reserves/Capital
Profit Loss Account Reserve1 108 8201 094 9051 077 026
Shareholder Funds1 108 8201 094 9051 077 026
Other
Creditors Due Within One Year102184631
Fixed Assets1 071 1281 054 0261 027 514
Investments Fixed Assets1 0001 0001 000
Net Current Assets Liabilities37 69240 87949 512
Tangible Fixed Assets Additions 15 7475 154
Tangible Fixed Assets Cost Or Valuation1 361 2741 377 0211 382 175
Tangible Fixed Assets Depreciation291 146323 995355 661
Tangible Fixed Assets Depreciation Charged In Period 32 84931 666
Total Assets Less Current Liabilities1 108 8201 094 9051 077 026

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (23 pages)

Company search

Advertisements