Company NameBeacon Fire & Security Limited
Company StatusDissolved
Company Number06109968
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2014(7 years, 1 month after company formation)
Appointment Duration8 years (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
Director NameMr Ian Teader
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(7 years, 1 month after company formation)
Appointment Duration8 years (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
Director NameAlan Hugh Beacon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Jefferson Drive
Gillingham
Kent
ME8 0DB
Secretary NameJeanette Mary Beacon
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Jefferson Drive
Gillingham
Kent
ME8 0DB
Secretary NameAnn Teader
NationalityBritish
StatusResigned
Appointed03 April 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressSystems House Dawson Street
Swinton
Greater Manchester
M27 4FJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteamalgamatedltd.com

Location

Registered AddressBeech Court M60 Office Park Wynne Avenue
Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amalgamated Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£215,354
Cash£16,534

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Director's details changed for Mr Ian Teader on 16 May 2019 (2 pages)
22 May 2019Registered office address changed from Systems House Dawson Street Swinton Manchester M27 4FJ to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page)
22 May 2019Change of details for Amalgamated Limited as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Geoffrey Francis Teader on 22 May 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Ann Teader as a secretary on 1 September 2017 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Systems House Dawson Street Swinton Manchester M27 4FJ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Systems House Dawson Street Swinton Manchester M27 4FJ on 29 April 2015 (1 page)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Appointment of Ann Teader as a secretary (3 pages)
15 April 2014Termination of appointment of Jeanette Beacon as a secretary (2 pages)
15 April 2014Termination of appointment of Alan Beacon as a director (2 pages)
15 April 2014Appointment of Ian Teader as a director (3 pages)
15 April 2014Appointment of Ann Teader as a secretary (3 pages)
15 April 2014Termination of appointment of Alan Beacon as a director (2 pages)
15 April 2014Appointment of Ian Teader as a director (3 pages)
15 April 2014Termination of appointment of Jeanette Beacon as a secretary (2 pages)
15 April 2014Appointment of Mr Geoffrey Francis Teader as a director (3 pages)
15 April 2014Appointment of Mr Geoffrey Francis Teader as a director (3 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
8 February 2013Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB on 8 February 2013 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for Alan Hugh Beacon on 16 February 2010 (2 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Alan Hugh Beacon on 16 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
7 March 2008Return made up to 16/02/08; full list of members (3 pages)
23 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 March 2007Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2007Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
16 February 2007Incorporation (16 pages)
16 February 2007Incorporation (16 pages)