Beacon Group Services Ltd ELLAND


Beacon Group Services started in year 2009 as Private Limited Company with registration number 06870564. The Beacon Group Services company has been functioning successfully for 15 years now and its status is liquidation. The firm's office is based in Elland at Ground Floor Offices Riverside Mills. Postal code: HX5 0RY.

Beacon Group Services Ltd Address / Contact

Office Address Ground Floor Offices Riverside Mills
Office Address2 Saddleworth Road
Town Elland
Post code HX5 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06870564
Date of Incorporation Mon, 6th Apr 2009
Industry General cleaning of buildings
End of financial Year 31st March
Company age 15 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 21st Apr 2022 (2022-04-21)
Last confirmation statement dated Wed, 7th Apr 2021

Company staff

Sally H.

Position: Secretary

Appointed: 06 April 2009

Denise C.

Position: Director

Appointed: 06 April 2009

People with significant control

Denise C.

Notified on 8 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen C.

Notified on 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand96 072147 49438 20978 110181 200
Current Assets184 045295 543194 764198 397214 405
Debtors87 973148 049156 555120 28733 205
Net Assets Liabilities163 103198 251232 096261 130315 755
Other Debtors19 000 20 3427 378 
Property Plant Equipment138 768198 708226 294244 948176 214
Other
Accrued Liabilities Deferred Income3 0502 0002 8069 4178 435
Accumulated Amortisation Impairment Intangible Assets80 00090 000100 000110 000 
Accumulated Depreciation Impairment Property Plant Equipment116 754174 253195 164205 680274 414
Additions Other Than Through Business Combinations Property Plant Equipment 117 43948 49743 873 
Average Number Employees During Period   5052
Bank Borrowings Overdrafts26 76384 58078 52671 454105 651
Corporation Tax Payable49 90531 26238 97031 90035 192
Creditors166 563199 690162 432126 884115 716
Current Tax For Period49 90531 262   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 414-4 791   
Dividends Paid151 669134 711118 088142 181139 468
Dividends Paid On Shares 110 000100 00090 000 
Finance Lease Liabilities Present Value Total1008 31010 10614 6302 265
Fixed Assets258 768308 708326 294334 948376 214
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 000 
Increase From Depreciation Charge For Year Property Plant Equipment 57 49920 91122 60268 734
Intangible Assets120 000110 000100 00090 000200 000
Intangible Assets Gross Cost200 000200 000200 000200 000 
Net Current Assets Liabilities75 68989 23368 23453 06655 257
Number Shares Issued Fully Paid 25   
Other Creditors990473   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 086 
Other Disposals Property Plant Equipment   14 703 
Other Remaining Borrowings139 800106 80073 80040 8007 800
Other Taxation Social Security Payable51 02231 92250 71966 32874 698
Par Value Share 1   
Prepayments Accrued Income5001 1141 1601 2071 269
Profit Loss177 913169 859151 933171 215194 093
Property Plant Equipment Gross Cost255 522372 961421 458450 628 
Provisions For Liabilities Balance Sheet Subtotal4 791    
Redemption Shares Decrease In Equity-33 000-33 000-33 000-33 000-33 000
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets    -110 000
Taxation Including Deferred Taxation Balance Sheet Subtotal4 791    
Tax Tax Credit On Profit Or Loss On Ordinary Activities48 49126 471   
Total Assets Less Current Liabilities334 457397 941394 528388 014431 471
Trade Creditors Trade Payables98121 76013 34518 16012 218
Trade Debtors Trade Receivables68 473146 935135 053111 70231 936
Transfers To From Retained Earnings Increase Decrease In Equity -33 000-33 000-33 000-33 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Resolution
Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-27
filed on: 27th, September 2023
Free Download (2 pages)

Company search