BEACONS PRODUCTS LIMITED
MID GLAMORGAN

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF47 8RB

Company number 02621076
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address UNIT 10, EFI INDUSTRIAL ESTATE, MERTHYR TYDFIL, MID GLAMORGAN, CF47 8RB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 20,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BEACONS PRODUCTS LIMITED are www.beaconsproducts.co.uk, and www.beacons-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Pentre-Bach Rail Station is 2.5 miles; to Cwmbach Rail Station is 3.8 miles; to Rhymney Rail Station is 4.5 miles; to Ynyswen Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beacons Products Limited is a Private Limited Company. The company registration number is 02621076. Beacons Products Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of Beacons Products Limited is Unit 10 Efi Industrial Estate Merthyr Tydfil Mid Glamorgan Cf47 8rb. . STAMMERS, Adrian Gordon is a Secretary of the company. STAMMERS, Adrian Gordon is a Director of the company. Secretary STAMMERS, Michael John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BODY, Mary Jill has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOON, Christopher has been resigned. Director STAMMERS, Faith Elizabeth has been resigned. Director STAMMERS, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
STAMMERS, Adrian Gordon
Appointed Date: 23 December 1993

Director
STAMMERS, Adrian Gordon
Appointed Date: 19 July 1993
58 years old

Resigned Directors

Secretary
STAMMERS, Michael John
Resigned: 22 December 1993
Appointed Date: 30 July 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 July 1991
Appointed Date: 17 June 1991

Director
BODY, Mary Jill
Resigned: 22 February 1994
Appointed Date: 30 July 1991
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 July 1991
Appointed Date: 17 June 1991
35 years old

Director
MOON, Christopher
Resigned: 03 November 1993
Appointed Date: 14 October 1991
57 years old

Director
STAMMERS, Faith Elizabeth
Resigned: 13 October 2014
Appointed Date: 30 July 1991
86 years old

Director
STAMMERS, Michael John
Resigned: 22 December 1993
Appointed Date: 30 July 1991
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 July 1991
Appointed Date: 17 June 1991

BEACONS PRODUCTS LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 30 November 2016
26 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 20,000

01 Mar 2016
Total exemption small company accounts made up to 30 November 2015
24 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 20,000

17 Jan 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 82 more events
14 Aug 1991
New director appointed

14 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1991
Registered office changed on 14/08/91 from: 110 whitchurch road cardiff CF4 3LY

06 Aug 1991
Company name changed castmight LIMITED\certificate issued on 07/08/91

17 Jun 1991
Incorporation

BEACONS PRODUCTS LIMITED Charges

30 April 2010
Legal mortgage
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 2 efi industrial estate, brecon road, merthyr tydfil…
22 April 2010
Legal mortgage
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 10 efi industrial estate brecon road merthyr tydfil…
6 February 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By ways of first fixed charge all debts purportedly…
17 May 2007
Debenture
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1996
Fixed and floating charge
Delivered: 26 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1993
Debenture
Delivered: 10 January 1994
Status: Satisfied on 1 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 16 March 2009
Persons entitled: Mrs Yvonne Queenie Marie Stammers
Description: F/H-units 10 and 11 efi industrial estate brecon road…
19 October 1992
Fixed and floating charge
Delivered: 20 October 1992
Status: Satisfied on 13 January 1994
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and goodwill…