Beaumont Select Limited CHICHESTER


Beaumont Select started in year 1995 as Private Limited Company with registration number 03131317. The Beaumont Select company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Chichester at Piper House. Postal code: PO19 8FX.

The firm has 2 directors, namely David T., Oliver L.. Of them, Oliver L. has been with the company the longest, being appointed on 28 November 1995 and David T. has been with the company for the least time - from 17 October 2000. As of 18 April 2024, there was 1 ex secretary - Anthony L.. There were no ex directors.

Beaumont Select Limited Address / Contact

Office Address Piper House
Office Address2 4 Dukes Court Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131317
Date of Incorporation Tue, 28th Nov 1995
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

David T.

Position: Director

Appointed: 17 October 2000

Oliver L.

Position: Director

Appointed: 28 November 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 28 November 1995

London Law Services Limited

Position: Nominee Director

Appointed: 28 November 1995

Resigned: 28 November 1995

Anthony L.

Position: Secretary

Appointed: 28 November 1995

Resigned: 16 February 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Oliver L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David T. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 750-193511       
Balance Sheet
Cash Bank On Hand  67 88841 91341 12646 73363 505215 966173 449201 658
Current Assets928 752983 4711 126 4571 262 254982 208992 7681 106 448575 922750 027965 614
Debtors875 336956 9171 058 5691 220 341941 082946 0351 042 943359 956576 578763 956
Net Assets Liabilities      35 957-89 127-93 426-106 968
Other Debtors  26 00115 96128 16529 19436 24622 55316 80619 126
Property Plant Equipment  6 8079 66911 96320 38022 44514 60810 8116 419
Cash Bank In Hand53 41626 55467 888       
Tangible Fixed Assets9 9735 7476 807       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 650-293411       
Shareholder Funds8 750-193511       
Other
Accumulated Depreciation Impairment Property Plant Equipment  66 15370 58176 51822 45934 85341 01952 09859 034
Administrative Expenses  744 989738 456752 825     
Average Number Employees During Period     12121188
Bank Borrowings Overdrafts       137 519248 435143 490
Corporation Tax Payable   70 32979 15176 34760 163   
Corporation Tax Recoverable       8 785659659
Cost Sales   5 184 8176 495 622     
Creditors   1 260 149933 971944 4691 092 936137 519248 435143 490
Dividends Paid   270 000280 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     55 50547 14326 70035 28020 930
Gross Profit Loss   1 089 9791 160 402     
Increase From Depreciation Charge For Year Property Plant Equipment   4 9275 93710 67512 39411 31611 0796 936
Net Current Assets Liabilities-1 223-5 940-6 2962 10548 23748 29913 51233 784144 19830 103
Number Shares Issued Fully Paid    10010 000    
Operating Profit Loss   351 523407 577     
Other Creditors  1 132 7521 260 149120 041332 281395 550222 772279 790545 272
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   499 64 734 5 150  
Other Disposals Property Plant Equipment   499 64 734 5 150  
Other Interest Receivable Similar Income Finance Income   69      
Other Taxation Social Security Payable   114 63068 21976 89890 24658 60522 12953 104
Par Value Share 11 11    
Profit Loss   281 263328 426     
Profit Loss On Ordinary Activities Before Tax   351 592407 577     
Property Plant Equipment Gross Cost  72 96080 25088 48142 83957 29855 62762 90965 453
Tax Tax Credit On Profit Or Loss On Ordinary Activities   70 32979 151     
Total Additions Including From Business Combinations Property Plant Equipment   7 7898 23119 09214 4593 4797 2822 544
Total Assets Less Current Liabilities8 750-19351111 77460 20068 67935 95748 392155 00936 522
Trade Creditors Trade Payables  1 132 752601 922666 560458 943546 977198 280174 225207 450
Trade Debtors Trade Receivables  1 032 5671 204 380912 917916 8411 006 697328 618559 113744 171
Turnover Revenue   6 274 7967 656 024     
Creditors Due Within One Year929 975989 4111 132 753       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements