Beaufort Reach Limited
- Dissolved
- Incorporated on 8 Jan 2002
Reg Address: Merlin House, Charnham Lane, Hungerford RG17 0EY
Previous Names:
Beaufort Reach (Ntl) Ltd - 8 Jan 2002
- Summary The company with name "Beaufort Reach Limited" is a ltd and located in Merlin House, Charnham Lane, Hungerford RG17 0EY. Beaufort Reach Limited is currently in dissolved status and it was incorporated on 8 Jan 2002 (22 years 8 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Beaufort Reach Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Owen Michael O'Callaghan | Secretary | 8 Oct 2004 | British | Resigned 23 Jul 2010 |
2 | Micheal Richard Wheat | Secretary | 27 Sep 2004 | - | Resigned 24 Jun 2011 |
3 | Jane Gwillim-David | Secretary | 27 Sep 2004 | British | Active |
4 | Jane Gwillim-David | Director | 27 Sep 2004 | British | Active |
5 | Micheal Richard Wheat | Director | 27 Sep 2004 | - | Resigned 24 Jun 2011 |
6 | Dominic Marshall Gwillim David | Director | 25 Oct 2003 | Welsh | Active |
7 | Dominic Marshall Gwillim David | Director | 25 Oct 2003 | British | Active |
8 | Sarah Rhian David | Director | 25 Oct 2003 | British | Resigned 30 Sep 2004 |
9 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 8 Jan 2002 | - | Resigned 8 Jan 2002 |
10 | Helen Louise Hughes | Director | 8 Jan 2002 | British | Resigned 30 Sep 2004 |
11 | Helen Louise Hughes | Director | 8 Jan 2002 | British | Resigned 30 Sep 2004 |
12 | Richard David Hughes | Director | 8 Jan 2002 | British | Active |
13 | Richard David Hughes | Director | 8 Jan 2002 | British | Active |
14 | Richard David Hughes | Secretary | 8 Jan 2002 | British | Resigned 30 Sep 2004 |
15 | Richard David Hughes | Secretary | 8 Jan 2002 | British | Resigned 30 Sep 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Beaufort Reach Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 14 Mar 2017 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 27 Dec 2016 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 14 Dec 2016 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 30 Jun 2016 | Download PDF 2 Pages |
5 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2016 | Download PDF 7 Pages |
6 | Accounts - Total Exemption Small | 29 Apr 2015 | Download PDF 3 Pages |
7 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2015 | Download PDF 7 Pages |
8 | Accounts - Total Exemption Small | 22 Sep 2014 | Download PDF 3 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2014 | Download PDF 7 Pages |
10 | Accounts - Total Exemption Small | 26 Jul 2013 | Download PDF 3 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2013 | Download PDF 7 Pages |
12 | Accounts - Total Exemption Small | 14 Nov 2012 | Download PDF 4 Pages |
13 | Officers - Change Person Director Company With Change Date | 10 Jan 2012 | Download PDF 2 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 7 Pages |
15 | Accounts - Total Exemption Full | 25 Oct 2011 | Download PDF 12 Pages |
16 | Officers - Termination Director Company With Name | 24 Jun 2011 | Download PDF 1 Pages |
17 | Officers - Termination Secretary Company With Name | 24 Jun 2011 | Download PDF 1 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2011 | Download PDF 8 Pages |
19 | Accounts - Total Exemption Full | 22 Dec 2010 | Download PDF 15 Pages |
20 | Officers - Termination Secretary Company With Name | 11 Aug 2010 | Download PDF 1 Pages |
21 | Officers - Change Person Director Company With Change Date | 11 Aug 2010 | Download PDF 2 Pages |
22 | Accounts - Full | 3 Feb 2010 | Download PDF 15 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2010 | Download PDF 7 Pages |
24 | Mortgage - Legacy | 30 Oct 2009 | Download PDF 5 Pages |
25 | Annual Return - Legacy | 12 Feb 2009 | Download PDF 6 Pages |
26 | Accounts - Full | 5 Feb 2009 | Download PDF 15 Pages |
27 | Address - Legacy | 15 Sep 2008 | Download PDF 1 Pages |
28 | Accounts - Full | 3 Feb 2008 | Download PDF 14 Pages |
29 | Annual Return - Legacy | 16 Jan 2008 | Download PDF 4 Pages |
30 | Accounts - Full | 3 Feb 2007 | Download PDF 15 Pages |
31 | Annual Return - Legacy | 27 Jan 2007 | Download PDF 10 Pages |
32 | Address - Legacy | 22 Sep 2006 | Download PDF 1 Pages |
33 | Accounts - Full | 3 Feb 2006 | Download PDF 12 Pages |
34 | Annual Return - Legacy | 3 Feb 2006 | Download PDF 10 Pages |
35 | Annual Return - Legacy | 4 Mar 2005 | Download PDF 10 Pages |
36 | Mortgage - Legacy | 16 Dec 2004 | Download PDF 5 Pages |
37 | Officers - Legacy | 8 Nov 2004 | Download PDF 2 Pages |
38 | Officers - Legacy | 8 Nov 2004 | Download PDF 3 Pages |
39 | Officers - Legacy | 3 Nov 2004 | Download PDF 1 Pages |
40 | Officers - Legacy | 3 Nov 2004 | Download PDF 1 Pages |
41 | Mortgage - Legacy | 22 Oct 2004 | Download PDF 5 Pages |
42 | Officers - Legacy | 13 Oct 2004 | Download PDF 2 Pages |
43 | Address - Legacy | 7 Oct 2004 | Download PDF 1 Pages |
44 | Officers - Legacy | 7 Oct 2004 | Download PDF 1 Pages |
45 | Officers - Legacy | 7 Oct 2004 | Download PDF 1 Pages |
46 | Capital - Legacy | 7 Oct 2004 | Download PDF 3 Pages |
47 | Accounts - Legacy | 29 Sep 2004 | Download PDF 1 Pages |
48 | Accounts - Dormant | 18 Aug 2004 | Download PDF 1 Pages |
49 | Capital - Legacy | 18 Aug 2004 | Download PDF 2 Pages |
50 | Mortgage - Legacy | 28 May 2004 | Download PDF 3 Pages |
51 | Mortgage - Legacy | 28 May 2004 | Download PDF 9 Pages |
52 | Annual Return - Legacy | 19 May 2004 | Download PDF 8 Pages |
53 | Change Of Name - Certificate Company | 19 Jan 2004 | Download PDF 2 Pages |
54 | Officers - Legacy | 1 Dec 2003 | Download PDF 2 Pages |
55 | Officers - Legacy | 1 Dec 2003 | Download PDF 3 Pages |
56 | Accounts - Dormant | 6 Oct 2003 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 14 Jan 2003 | Download PDF 7 Pages |
58 | Officers - Legacy | 10 Jan 2002 | Download PDF 1 Pages |
59 | Incorporation - Company | 8 Jan 2002 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.