Company number 03936459
Status Active
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address FOSSE FARM FOSSE WAY, STRETTON ON DUNSMORE, RUGBY, WARWICKSHIRE, ENGLAND, CV23 9JF
Home Country United Kingdom
Nature of Business 25210 - Manufacture of central heating radiators and boilers
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 300
. The most likely internet sites of BEAUMONT PRODUCTS LIMITED are www.beaumontproducts.co.uk, and www.beaumont-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Leamington Spa Rail Station is 7 miles; to Canley Rail Station is 7.2 miles; to Bedworth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beaumont Products Limited is a Private Limited Company.
The company registration number is 03936459. Beaumont Products Limited has been working since 29 February 2000.
The present status of the company is Active. The registered address of Beaumont Products Limited is Fosse Farm Fosse Way Stretton On Dunsmore Rugby Warwickshire England Cv23 9jf. . HARTLAND, Amanda Jane is a Secretary of the company. HARTLAND, Amanda Jane is a Director of the company. MEAD, Janice is a Director of the company. Secretary CAHILL, Louise Annette has been resigned. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Director CAHILL, Louise Annette has been resigned. Director CAHILL, Louise Annette has been resigned. Director GILLAM, Michael Edward has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of central heating radiators and boilers".
Current Directors
Resigned Directors
Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000
Persons With Significant Control
Mrs Janice Mead
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Amanda Jane Hartland
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEAUMONT PRODUCTS LIMITED Events
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
22 Feb 2016
Registered office address changed from Fosse Bungalow Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF on 22 February 2016
14 Nov 2015
Director's details changed for Mrs Janice Gillam on 1 March 2015
...
... and 52 more events
13 Mar 2000
Director resigned
08 Mar 2000
Registered office changed on 08/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
08 Mar 2000
New director appointed
08 Mar 2000
New secretary appointed;new director appointed
29 Feb 2000
Incorporation