Beakguard Limited SOUTH GLAMORGAN


Founded in 1980, Beakguard, classified under reg no. 01491721 is an active company. Currently registered at 27 Plymouth Road CF64 3DA, South Glamorgan the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Timothy H., Chloe C. and Nadeeke I.. Of them, Nadeeke I. has been with the company the longest, being appointed on 18 April 2016 and Timothy H. has been with the company for the least time - from 1 September 2021. 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.

Beakguard Limited Address / Contact

Office Address 27 Plymouth Road
Office Address2 Penarth
Town South Glamorgan
Post code CF64 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01491721
Date of Incorporation Fri, 18th Apr 1980
Industry Management of real estate on a fee or contract basis
Industry Other accommodation
End of financial Year 31st March
Company age 44 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 Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Timothy H.

Position: Director

Appointed: 01 September 2021

Chloe C.

Position: Director

Appointed: 01 November 2018

Nadeeke I.

Position: Director

Appointed: 18 April 2016

Gaynor C.

Position: Director

Appointed: 01 November 2007

Resigned: 01 September 2011

Rhoda L.

Position: Director

Appointed: 01 August 2004

Resigned: 01 November 2007

Terrence S.

Position: Secretary

Appointed: 28 July 2001

Resigned: 01 November 2020

Terrence S.

Position: Director

Appointed: 10 August 1999

Resigned: 01 November 2020

Allie S.

Position: Secretary

Appointed: 10 August 1999

Resigned: 18 April 2016

Allie S.

Position: Director

Appointed: 20 August 1998

Resigned: 27 July 2001

Gwyn M.

Position: Director

Appointed: 01 September 1994

Resigned: 10 March 1999

Simon W.

Position: Director

Appointed: 14 August 1992

Resigned: 27 August 1994

Marc C.

Position: Director

Appointed: 14 August 1992

Resigned: 30 April 1994

William L.

Position: Director

Appointed: 14 August 1992

Resigned: 01 September 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Chloe C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Terrence S. This PSC owns 25-50% shares.

Chloe C.

Notified on 4 November 2018
Nature of control: 25-50% shares

Terrence S.

Notified on 1 June 2016
Ceased on 4 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Current Assets25757296
Other
Creditors198240240
Net Current Assets Liabilities457625144
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal398293288
Total Assets Less Current Liabilities457625144

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements