Beacon Rubber And Plastics Limited BEDFORDSHIRE


Beacon Rubber And Plastics started in year 2002 as Private Limited Company with registration number 04390332. The Beacon Rubber And Plastics company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bedfordshire at 59 Union Street. Postal code: LU6 1EX.

The company has one director. Stephen S., appointed on 8 March 2002. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex secretary - Pauline S.. There were no ex directors.

Beacon Rubber And Plastics Limited Address / Contact

Office Address 59 Union Street
Office Address2 Dunstable
Town Bedfordshire
Post code LU6 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390332
Date of Incorporation Fri, 8th Mar 2002
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Stephen S.

Position: Director

Appointed: 08 March 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2002

Resigned: 08 March 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 March 2002

Resigned: 08 March 2002

Pauline S.

Position: Secretary

Appointed: 08 March 2002

Resigned: 30 August 2013

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Stephen S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stephen S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 0508 89029 83721 1183 032       
Balance Sheet
Cash Bank On Hand    43 12645 656      
Current Assets83 80696 654104 261106 598116 412128 192126 363157 371108 052111 645211 990159 020
Debtors28 26239 67840 68269 29244 78653 903      
Net Assets Liabilities    3 03219 86543 33884 861105 46797 575120 30696 915
Property Plant Equipment    21 78015 541      
Total Inventories    28 50028 633      
Cash Bank In Hand22 64823 20221 0905 59243 126       
Net Assets Liabilities Including Pension Asset Liability25 0508 89029 83721 1183 032       
Stocks Inventory32 89633 77442 48931 71428 500       
Tangible Fixed Assets6 15951 62638 72029 04021 780       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve25 0488 88829 83521 1163 030       
Shareholder Funds25 0508 89029 83721 1183 032       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -43 400-43 400-43 400-43 400-400-500-11 155-6 028
Accumulated Depreciation Impairment Property Plant Equipment    54 87053 174      
Average Number Employees During Period      115542
Creditors    87 40477 51582 47961 25024 40545 402101 33274 745
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -6 877      
Disposals Property Plant Equipment     -7 935      
Dividend Per Share Interim    11 5002 500      
Fixed Assets6 15951 62638 72029 04021 78015 54152 90639 67929 75930 72123 04117 281
Increase From Depreciation Charge For Year Property Plant Equipment     5 181      
Net Current Assets Liabilities20 123-32 411-1 139-2 114-14 39250 67743 88496 12183 64773 191112 28588 945
Number Shares Issued Fully Paid    22      
Other Inventories    28 50028 633      
Par Value Share 11111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         6 9481 6274 670
Property Plant Equipment Gross Cost    76 65068 715      
Provisions For Liabilities Balance Sheet Subtotal    4 3562 95310 0527 5397 5395 8373 8653 283
Total Assets Less Current Liabilities26 28219 21537 58126 9267 38866 21896 790135 800113 406103 912135 326106 226
Creditors Due Within One Year63 683129 065105 400108 712130 804       
Number Shares Allotted22222       
Provisions For Liabilities Charges1 23210 3257 7445 8084 356       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On March 8, 2024 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements