ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beacon Home Automation Ltd

Beacon Home Automation Ltd is a liquidation company incorporated on 30 November 2017 with the registered office located in Milton Keynes, Buckinghamshire. Beacon Home Automation Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 11 months ago
Company No
11089366
Private limited company
Age
7 years
Incorporated 30 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1034 days
Dated 26 October 2021 (3 years ago)
Next confirmation dated 26 October 2022
Was due on 9 November 2022 (2 years 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 982 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 30 Mar 2023 (2 years 5 months ago)
Previous address was C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR
Telephone
01825769812
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1962
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Aug 1952
Aeim Controls Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C D Howard Ltd
Christopher David Howard is a mutual person.
Active
Beacon Control Associates Limited
Christopher David Howard, Alexander William Morrison, and 1 more are mutual people.
Liquidation
Firenso Limited
Christopher David Howard, Alexander William Morrison, and 1 more are mutual people.
Liquidation
Beacon Control Projects Limited
Christopher David Howard, Alexander William Morrison, and 1 more are mutual people.
Liquidation
Freidman FM Limited
Christopher David Howard is a mutual person.
Liquidation
Ais Restructuring Ltd
Andrew William Erskine is a mutual person.
Dissolved
Freidman Partnership LLP
Christopher David Howard is a mutual person.
Dissolved
Aefm Partners LLP
Christopher David Howard is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£55.28K
Increased by £39.34K (+247%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.03K
Increased by £28.22K (+83%)
Total Liabilities
-£35.43K
Increased by £10.75K (+44%)
Net Assets
£26.6K
Increased by £17.47K (+191%)
Debt Ratio (%)
57%
Decreased by 15.87% (-22%)
Latest Activity
Registered Address Changed
2 Years 5 Months Ago on 30 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 12 Oct 2022
Voluntary Liquidator Appointed
2 Years 11 Months Ago on 12 Oct 2022
Registered Address Changed
3 Years Ago on 30 Mar 2022
Jacqueline Fiona Hughes Resigned
3 Years Ago on 30 Mar 2022
Abridged Accounts Submitted
3 Years Ago on 24 Dec 2021
Confirmation Submitted
3 Years Ago on 26 Oct 2021
Aeim Controls Ltd (PSC) Appointed
4 Years Ago on 2 Jul 2021
Mr Andrew William Erskine Appointed
4 Years Ago on 2 Jul 2021
Carla Louise Sacre Resigned
4 Years Ago on 2 Jul 2021
Get Credit Report
Discover Beacon Home Automation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 September 2024
Submitted on 26 Nov 2024
Liquidators' statement of receipts and payments to 29 September 2023
Submitted on 4 Dec 2023
Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 30 March 2023
Submitted on 30 Mar 2023
Statement of affairs
Submitted on 12 Oct 2022
Appointment of a voluntary liquidator
Submitted on 12 Oct 2022
Registered office address changed from Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA United Kingdom to Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR on 12 October 2022
Submitted on 12 Oct 2022
Resolutions
Submitted on 12 Oct 2022
Termination of appointment of Jacqueline Fiona Hughes as a director on 30 March 2022
Submitted on 30 Mar 2022
Registered office address changed from Beacon House Park Road Crowborough East Sussex TN6 2QX United Kingdom to Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 30 March 2022
Submitted on 30 Mar 2022
Unaudited abridged accounts made up to 31 March 2021
Submitted on 24 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year