Beaufort Supplies Limited CARDIFF


Founded in 2015, Beaufort Supplies, classified under reg no. 09635873 is an active company. Currently registered at 22 Cathedral Road CF11 9LJ, Cardiff the company has been in the business for 9 years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

The company has 4 directors, namely Andrew H., John C. and Stephen D. and others. Of them, Andrew H., John C., Stephen D., Stephen T. have been with the company the longest, being appointed on 12 June 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Beaufort Supplies Limited Address / Contact

Office Address 22 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09635873
Date of Incorporation Fri, 12th Jun 2015
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 5th April
Company age 9 years old
Account next due date Fri, 5th Jan 2024 (117 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 12 June 2015

John C.

Position: Director

Appointed: 12 June 2015

Stephen D.

Position: Director

Appointed: 12 June 2015

Stephen T.

Position: Director

Appointed: 12 June 2015

Graham S.

Position: Nominee Director

Appointed: 12 June 2015

Resigned: 12 June 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is John C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Stephen D. This PSC has significiant influence or control over the company,. The third one is Andrew H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand2 3951 7171 2176 178 
Current Assets5 4006 4004 8279 3096 352
Debtors2 9344 4273 6103 131 
Other Debtors1 166129131133 
Property Plant Equipment18 06613 5668 3733 754 
Total Inventories71256   
Other
Accumulated Depreciation Impairment Property Plant Equipment15 89621 05626 24931 880 
Additions Other Than Through Business Combinations Property Plant Equipment 660 1 012 
Average Number Employees During Period 444 
Corporation Tax Payable  2422 203 
Creditors24 75521 59512 1666 5972 445
Current Tax For Period  2422 203 
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 4682 943   
Increase From Depreciation Charge For Year Property Plant Equipment 5 1605 1935 631 
Net Current Assets Liabilities-19 355-15 195-7 3392 7123 907
Other Creditors21 63217 1329 1322 644 
Other Taxation Social Security Payable1 5331 5561 5381 750 
Profit Loss-89-340   
Property Plant Equipment Gross Cost33 96234 62234 62235 634 
Total Assets Less Current Liabilities-1 289-1 6291 0346 4667 633
Trade Creditors Trade Payables1 5902 9071 254  
Trade Debtors Trade Receivables1 7684 2983 4792 998 
Fixed Assets   3 7543 726

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements