BEACON HARDWARE LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4AT

Company number 04787180
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address 5-7 CROSS MORPETH STREET, SPITAL TONGUE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4AT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BEACON HARDWARE LIMITED are www.beaconhardware.co.uk, and www.beacon-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Beacon Hardware Limited is a Private Limited Company. The company registration number is 04787180. Beacon Hardware Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Beacon Hardware Limited is 5 7 Cross Morpeth Street Spital Tongue Newcastle Upon Tyne Tyne and Wear Ne2 4at. . COATES, Gary is a Director of the company. Secretary COULSON, Barry David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COULSON, Barry David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
COATES, Gary
Appointed Date: 04 June 2003
59 years old

Resigned Directors

Secretary
COULSON, Barry David
Resigned: 05 March 2009
Appointed Date: 04 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
COULSON, Barry David
Resigned: 05 March 2009
Appointed Date: 04 June 2003
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

BEACON HARDWARE LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 30 September 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Feb 2016
Registration of charge 047871800002, created on 22 February 2016
26 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

...
... and 32 more events
10 Jun 2003
New secretary appointed;new director appointed
10 Jun 2003
New director appointed
04 Jun 2003
Secretary resigned
04 Jun 2003
Director resigned
04 Jun 2003
Incorporation

BEACON HARDWARE LIMITED Charges

22 February 2016
Charge code 0478 7180 0002
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 July 2003
Debenture
Delivered: 19 July 2003
Status: Satisfied on 20 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…