Beaujardin Limited POOLE


Beaujardin started in year 2014 as Private Limited Company with registration number 09303789. The Beaujardin company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Poole at 47a Commercial Road. Postal code: BH14 0HU.

The firm has one director. Peter J., appointed on 19 April 2019. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Clark D., Louisa J. and others listed below. There were no ex secretaries.

Beaujardin Limited Address / Contact

Office Address 47a Commercial Road
Town Poole
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09303789
Date of Incorporation Mon, 10th Nov 2014
Industry Landscape service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Peter J.

Position: Director

Appointed: 19 April 2019

Clark D.

Position: Director

Appointed: 09 July 2019

Resigned: 07 July 2022

Louisa J.

Position: Director

Appointed: 10 November 2014

Resigned: 19 April 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Peter J. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Louisa J. This PSC owns 75,01-100% shares.

Peter J.

Notified on 25 November 2022
Nature of control: 75,01-100% shares

Louisa J.

Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 867      
Balance Sheet
Cash Bank In Hand23 712      
Cash Bank On Hand23 71216 99018 02212 2357 58820 1304 163
Debtors4 3778 2676797 39315 3492 84126 346
Net Assets Liabilities 12 63317 15341 660-2 140-69 204-23 094
Net Assets Liabilities Including Pension Asset Liability4 867      
Property Plant Equipment44 24439 73945 68687 21162 34248 46938 202
Tangible Fixed Assets44 244      
Total Inventories 541 535535535535
Trade Debtors4 377      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve4 767      
Shareholder Funds4 867      
Other
Average Number Employees During Period    123
Creditors 42 42541 49050 83941 860107 42769 760
Creditors Due After One Year7 310      
Creditors Due Within One Year53 571      
Finished Goods Goods For Resale 541 535535535535
Net Current Assets Liabilities-25 482 -22 789-30 676-18 388-83 921-38 716
Number Shares Allotted100100100100100100100
Par Value Share1111111
Provisions For Liabilities Balance Sheet Subtotal 7 4345 74414 87510 8928 4286 618
Provisions For Liabilities Charges6 585      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions58 277      
Tangible Fixed Assets Depreciation14 033      
Tangible Fixed Assets Depreciation Charged In Period14 033      
Total Assets Less Current Liabilities18 76223 11222 89756 53543 954-35 452-514

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search