Company NameBeacon Electrical (N.E.) Limited
DirectorPeter Maughan
Company StatusActive
Company Number01718624
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Previous NameBeacon Electronic Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Maughan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Franklin Street
South Shields
Tyne & Wear
NE33 1PR
Secretary NameMrs Cherie Michelle Maughan
StatusCurrent
Appointed02 July 2012(29 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address1-3 Franklin Street
South Shields
Tyne & Wear
NE33 1PR
Director NameCherie Maughan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address31 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Secretary NameMr Peter Maughan
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Callum Drive
South Shields
Tyne & Wear
NE34 6TZ
Secretary NameAlbert Gibson
NationalityBritish
StatusResigned
Appointed01 January 2005(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Correspondence Address43 Sunniside Drive
South Shields
Tyne & Wear
NE34 8DT

Contact

Websitebeacon-electrical.com
Telephone0191 4540402
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1-3 Franklin Street
South Shields
Tyne & Wear
NE33 1PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1P. Maughan
100.00%
Ordinary

Financials

Year2014
Net Worth£927,971
Cash£819,057
Current Liabilities£115,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,000
(3 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6,000
(3 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6,000
(3 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2012Appointment of Mrs Cherie Michelle Maughan as a secretary (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Albert Gibson as a secretary (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Albert Gibson as a secretary (1 page)
26 July 2012Director's details changed for Peter Maughan on 2 July 2012 (2 pages)
26 July 2012Director's details changed for Peter Maughan on 2 July 2012 (2 pages)
26 July 2012Appointment of Mrs Cherie Michelle Maughan as a secretary (1 page)
26 July 2012Director's details changed for Peter Maughan on 2 July 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Peter Maughan on 21 July 2010 (2 pages)
13 August 2010Director's details changed for Peter Maughan on 21 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
28 July 2009Return made up to 21/07/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 August 2007Return made up to 21/07/07; full list of members (2 pages)
24 August 2006Return made up to 21/07/06; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Return made up to 21/07/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
  • 363(288) ‐ Secretary resigned
(7 pages)
8 August 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
  • 363(288) ‐ Secretary resigned
(7 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 21/07/03; full list of members (7 pages)
29 August 2003Return made up to 21/07/03; full list of members (7 pages)
30 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
7 August 2001Return made up to 21/07/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 21/07/99; full list of members (6 pages)
10 September 1999Return made up to 21/07/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Return made up to 21/07/98; full list of members (6 pages)
23 October 1998Return made up to 21/07/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 October 1997Return made up to 21/07/97; no change of members (4 pages)
22 October 1997Return made up to 21/07/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 September 1996Return made up to 21/07/96; no change of members (4 pages)
25 September 1996Return made up to 21/07/96; no change of members (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 August 1995Return made up to 21/07/95; full list of members (6 pages)
11 August 1995Return made up to 21/07/95; full list of members (6 pages)
4 May 1995Company name changed beacon electronic systems limite d\certificate issued on 05/05/95 (4 pages)
4 May 1995Company name changed beacon electronic systems limite d\certificate issued on 05/05/95 (4 pages)