BEACH CAFE SERVICES LIMITED

3 Argyll House 3 Argyll House, Worthing, BN11 1RY, West Sussex, England
StatusACTIVE
Company No.11701743
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEACH CAFE SERVICES LIMITED is an active private limited company with number 11701743. It was incorporated 5 years, 6 months, 3 days ago, on 28 November 2018. The company address is 3 Argyll House 3 Argyll House, Worthing, BN11 1RY, West Sussex, England.



Company Fillings

Change person director company with change date

Date: 26 Jan 2024

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-25

Officer name: Mr James Hoare

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2024

Action Date: 25 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-25

Psc name: Mr James Hoare

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Hoare

Notification date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Gary Wayne Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Gary Wayne Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-25

Psc name: Jamie Fenton Hawkins

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-25

Psc name: Mr Gary Wayne Jones

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr James Hoare

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Jamie Fenton Hawkins

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-31

Psc name: Gary Wayne Jones

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Wayne Jones

Appointment date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Fenton Hawkins

Cessation date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Jamie Fenton Hawkins

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Mr Jamie Fenton Hawkins

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Fenton Hawkins

Change date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY

Change date: 2019-05-28

Old address: 2a Goring Road Worthing West Sussex BN12 4AJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 AVIATION LIMITED

4 UPWOOD ROAD,WARRINGTON,WA3 2RL

Number:10334123
Status:ACTIVE
Category:Private Limited Company

BEATHAS LIMITED

190 GARTH ROAD,MORDEN, SURREY,SM4 4LU

Number:11408855
Status:ACTIVE
Category:Private Limited Company

CRYPTO RECRUITMENT LTD

68 QUEENS ROAD,SWANAGE,BH19 2EX

Number:10990245
Status:ACTIVE
Category:Private Limited Company

ECAD ACCOUNTS LTD

10 MEADOWS DRIVE,ROSSENDALE,BB4 8FF

Number:11638003
Status:ACTIVE
Category:Private Limited Company

ESTOLINK LIMITED

47 STATION ROAD,LONDON,NW10 4UP

Number:08848944
Status:ACTIVE
Category:Private Limited Company

HENNESSY CONSTRUCTION (MIDLANDS) LIMITED

HALF SOVEREIGN PUBLIC HOUSE,COVENTRY,CV4 8DA

Number:09807844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source