BEAKON REWARDS LIMITED
WOLVERHAMPTON

Hellopages » Staffordshire » South Staffordshire » WV6 7YR

Company number 05023467
Status Active
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address 8 SUNNINGDALE AVENUE, PERTON, WOLVERHAMPTON, STAFFORDSHIRE, WV6 7YR
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of BEAKON REWARDS LIMITED are www.beakonrewards.co.uk, and www.beakon-rewards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Beakon Rewards Limited is a Private Limited Company. The company registration number is 05023467. Beakon Rewards Limited has been working since 22 January 2004. The present status of the company is Active. The registered address of Beakon Rewards Limited is 8 Sunningdale Avenue Perton Wolverhampton Staffordshire Wv6 7yr. . FOSTER, Trevor Alan is a Secretary of the company. FOSTER, Trevor Alan is a Director of the company. HACKETT, Mark is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SKIDMORE, Stuart has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
FOSTER, Trevor Alan
Appointed Date: 22 January 2004

Director
FOSTER, Trevor Alan
Appointed Date: 22 January 2004
55 years old

Director
HACKETT, Mark
Appointed Date: 22 January 2004
64 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 January 2004
Appointed Date: 22 January 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 22 January 2004
Appointed Date: 22 January 2004
74 years old

Director
SKIDMORE, Stuart
Resigned: 30 June 2005
Appointed Date: 22 January 2004
75 years old

Persons With Significant Control

Etchco 1115 Limited
Notified on: 22 January 2017
Nature of control: Ownership of shares – 75% or more

BEAKON REWARDS LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to 8 Sunningdale Avenue Perton Wolverhampton Staffordshire WV6 7YR on 28 July 2015
...
... and 30 more events
11 Feb 2004
New secretary appointed;new director appointed
11 Feb 2004
Registered office changed on 11/02/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
30 Jan 2004
Director resigned
30 Jan 2004
Secretary resigned
22 Jan 2004
Incorporation

Similar Companies

BEAKHEAD LIMITED BEAKON CONSTRUCTION LIMITED BEAKS LTD BEAKSI CONSULTING LIMITED BEAKSTRONG LTD BEAKTIVE LTD BEAKUS LTD