Beacons Products Limited MID GLAMORGAN


Founded in 1991, Beacons Products, classified under reg no. 02621076 is an active company. Currently registered at Unit 10, Efi Industrial Estate CF47 8RB, Mid Glamorgan the company has been in the business for thirty three years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

At the moment there are 3 directors in the the firm, namely Gavin S., Rullyanti S. and Adrian S.. In addition one secretary - Adrian S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael S. who worked with the the firm until 22 December 1993.

Beacons Products Limited Address / Contact

Office Address Unit 10, Efi Industrial Estate
Office Address2 Merthyr Tydfil
Town Mid Glamorgan
Post code CF47 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02621076
Date of Incorporation Mon, 17th Jun 1991
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Gavin S.

Position: Director

Appointed: 20 March 2019

Rullyanti S.

Position: Director

Appointed: 11 January 2019

Adrian S.

Position: Secretary

Appointed: 23 December 1993

Adrian S.

Position: Director

Appointed: 19 July 1993

Christopher M.

Position: Director

Appointed: 14 October 1991

Resigned: 03 November 1993

Michael S.

Position: Secretary

Appointed: 30 July 1991

Resigned: 22 December 1993

Michael S.

Position: Director

Appointed: 30 July 1991

Resigned: 22 December 1993

Mary B.

Position: Director

Appointed: 30 July 1991

Resigned: 22 February 1994

Faith S.

Position: Director

Appointed: 30 July 1991

Resigned: 13 October 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1991

Resigned: 30 July 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 June 1991

Resigned: 30 July 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 June 1991

Resigned: 30 July 1991

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Adrian S. The abovementioned PSC and has 75,01-100% shares.

Adrian S.

Notified on 25 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand560 413869 1971 011 8811 306 741
Current Assets1 004 6741 403 6661 631 5411 837 765
Debtors196 800331 298277 736274 944
Net Assets Liabilities1 309 4391 582 2171 787 3771 988 739
Other Debtors5 248   
Property Plant Equipment494 246467 136443 105429 374
Total Inventories247 461203 171341 924256 080
Other
Accrued Liabilities14 18913 61215 29515 869
Accumulated Amortisation Impairment Intangible Assets46 49446 49410 56110 561
Accumulated Depreciation Impairment Property Plant Equipment640 679667 789691 820626 475
Additions Other Than Through Business Combinations Property Plant Equipment   10 643
Average Number Employees During Period12121312
Creditors23 59422 19020 89119 683
Deferred Income23 59422 19020 89119 683
Disposals Decrease In Amortisation Impairment Intangible Assets  -35 933 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -88 891
Disposals Intangible Assets  -35 933 
Disposals Property Plant Equipment   -89 719
Increase From Depreciation Charge For Year Property Plant Equipment 27 11024 03123 546
Intangible Assets Gross Cost46 49446 49410 56110 561
Net Current Assets Liabilities848 8211 144 7081 370 5481 585 962
Other Creditors43 417109 513103 104113 796
Prepayments16 34823 14426 41927 591
Property Plant Equipment Gross Cost1 134 9251 134 9251 134 9251 055 849
Provisions For Liabilities Balance Sheet Subtotal10 0347 4375 3856 914
Taxation Social Security Payable69 19374 68552 97679 668
Total Assets Less Current Liabilities1 343 0671 611 8441 813 6532 015 336
Total Borrowings8   
Trade Creditors Trade Payables29 04661 14889 61842 470
Trade Debtors Trade Receivables175 204308 154251 317247 353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, January 2023
Free Download (12 pages)

Company search

Advertisements