Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beakon Rewards Limited
Beakon Rewards Limited is a dissolved company incorporated on 22 January 2004 with the registered office located in Bromsgrove, Worcestershire. Beakon Rewards Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2023
(2 years ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
05023467
Private limited company
Age
21 years
Incorporated
22 January 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Beakon Rewards Limited
Contact
Address
3 The Courtyard Harris Busines Park Hanbury Road
Stoke Prior
Bromsgrove
B60 4DJ
Address changed on
4 Jan 2022
(3 years ago)
Previous address was
8 Sunningdale Avenue Perton Wolverhampton Staffordshire WV6 7YR
Companies in B60 4DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Trevor Alan Foster
Director • Secretary • British • Lives in England • Born in Sep 1970
Mr Mark Hackett
Director • British • Lives in England • Born in Jan 1961
Etchco 1115 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JP Griffiths & Son Limited
Trevor Alan Foster is a mutual person.
Active
JPG Machine Hire Limited
Trevor Alan Foster is a mutual person.
Active
Foster Architecture & Design Ltd
Trevor Alan Foster is a mutual person.
Active
Foster Property & Design Ltd
Trevor Alan Foster is a mutual person.
Active
JP Griffiths Group Limited
Trevor Alan Foster is a mutual person.
Active
JP Griffiths Properties Limited
Trevor Alan Foster is a mutual person.
Active
J.P. Griffiths Limited
Trevor Alan Foster and Mr Mark Hackett are mutual people.
Dissolved
Etchco 1115 Limited
Trevor Alan Foster and Mr Mark Hackett are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£341.53K
Decreased by £19 (-0%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£691.46K
Decreased by £6.54K (-1%)
Total Liabilities
-£11.02K
Decreased by £2.93K (-21%)
Net Assets
£680.44K
Decreased by £3.61K (-1%)
Debt Ratio (%)
2%
Decreased by 0.4% (-20%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years Ago on 18 Aug 2023
Voluntary Liquidator Appointed
3 Years Ago on 4 Jan 2022
Registered Address Changed
3 Years Ago on 4 Jan 2022
Declaration of Solvency
3 Years Ago on 4 Jan 2022
Full Accounts Submitted
3 Years Ago on 27 Sep 2021
Confirmation Submitted
4 Years Ago on 1 Mar 2021
Full Accounts Submitted
5 Years Ago on 1 Apr 2020
Confirmation Submitted
5 Years Ago on 4 Feb 2020
Full Accounts Submitted
6 Years Ago on 14 May 2019
Confirmation Submitted
6 Years Ago on 4 Feb 2019
Get Alerts
Get Credit Report
Discover Beakon Rewards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Aug 2023
Return of final meeting in a members' voluntary winding up
Submitted on 18 May 2023
Liquidators' statement of receipts and payments to 16 December 2022
Submitted on 23 Feb 2023
Declaration of solvency
Submitted on 4 Jan 2022
Registered office address changed from 8 Sunningdale Avenue Perton Wolverhampton Staffordshire WV6 7YR to 3 the Courtyard Harris Busines Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 4 January 2022
Submitted on 4 Jan 2022
Appointment of a voluntary liquidator
Submitted on 4 Jan 2022
Resolutions
Submitted on 4 Jan 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 27 Sep 2021
Confirmation statement made on 22 January 2021 with no updates
Submitted on 1 Mar 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 1 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs