Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON PLANT HIRE (SOUTHERN) LIMITED
Company Information for

BEACON PLANT HIRE (SOUTHERN) LIMITED

LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
Company Registration Number
06194231
Private Limited Company
Active

Company Overview

About Beacon Plant Hire (southern) Ltd
BEACON PLANT HIRE (SOUTHERN) LIMITED was founded on 2007-03-30 and has its registered office in Forest Row. The organisation's status is listed as "Active". Beacon Plant Hire (southern) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BEACON PLANT HIRE (SOUTHERN) LIMITED
 
Legal Registered Office
LUXFORD PLACE
LOWER ROAD
FOREST ROW
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Filing Information
Company Number 06194231
Company ID Number 06194231
Date formed 2007-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB913215166  
Last Datalog update: 2024-05-05 15:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON PLANT HIRE (SOUTHERN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEACON PLANT HIRE (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
MARK DAY
Company Secretary 2016-10-31
ROBERT BOND
Director 2007-09-03
MARK DAY
Director 2016-10-31
LYNDA ANN SAUNDERS
Director 2007-09-03
RAYMOND SAUNDERS
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY DAVID WILKINSON
Company Secretary 2012-10-22 2016-10-31
ANTONY DAVID WILKINSON
Director 2012-10-22 2016-10-31
PAUL TIMOTHY WRIGHT
Director 2007-09-03 2013-09-04
JOHN EDWARD KITCHIN
Director 2007-09-03 2013-06-03
PAUL WRIGHT
Company Secretary 2007-08-03 2012-10-22
LYNDA ANN SAUNDERS
Company Secretary 2007-03-30 2007-09-03
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2007-03-30 2007-03-30
CHALFEN NOMINEES LIMITED
Nominated Director 2007-03-30 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON SUTTON LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY REAL (EALING) LIMITED Director 2016-10-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY CABLE STREET REGENERATION LIMITED Director 2016-10-31 CURRENT 2002-10-11 Active - Proposal to Strike off
MARK DAY EQUIPE REGENERATION LIMITED Director 2016-10-31 CURRENT 2007-03-07 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY RYDON MAINTENANCE LIMITED Director 2014-11-05 CURRENT 1982-07-14 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-26Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-26Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-26Audit exemption subsidiary accounts made up to 2023-09-30
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-03Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-03Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-06CESSATION OF RYDON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-06Notification of Rydon Group Holdings Limited as a person with significant control on 2023-05-30
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-11-08CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-22Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-09AP01DIRECTOR APPOINTED MR SEAN WOODVINE
2022-04-20CH01Director's details changed for Mr Robert Bond on 2022-04-19
2022-04-19PSC05Change of details for Rydon Holdings Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-09-07CH01Director's details changed for Mr Mark Day on 2021-09-07
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2020-12-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-12-16SH10Particulars of variation of rights attached to shares
2020-12-16SH08Change of share class name or designation
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-11-03PSC05Change of details for Rydon Holdings Limited as a person with significant control on 2020-10-23
2020-11-03AP01DIRECTOR APPOINTED MRS LISA CLAIRE FITZSIMONS
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAUNDERS
2020-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-03AP01DIRECTOR APPOINTED MR MARK DAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-11-03AP03Appointment of Mr Mark Day as company secretary on 2016-10-31
2016-11-03TM02Termination of appointment of Antony David Wilkinson on 2016-10-31
2016-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-22CC04Statement of company's objects
2015-05-22RES13DIRS APPOINTED/SERVICE CONTRACTS 03/09/2007
2015-05-22RES01ADOPT ARTICLES 22/05/15
2015-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0130/03/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-07CH01Director's details changed for Mr Robert Bond on 2014-04-01
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TONY WILKINSON on 2013-10-22
2013-10-22CH01Director's details changed for Mr Tony Wilkinson on 2013-10-22
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-04-24AR0130/03/13 ANNUAL RETURN FULL LIST
2013-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-22AP01DIRECTOR APPOINTED MR TONY WILKINSON
2012-11-22AP03SECRETARY APPOINTED MR TONY WILKINSON
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2012-04-04AR0130/03/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-12AR0130/03/11 FULL LIST
2010-05-18AR0130/03/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SAUNDERS / 30/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN SAUNDERS / 30/03/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-03363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-01363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2009-03-18AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: RYDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW
2007-09-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-09-2488(2)RAD 30/03/07-03/09/07 £ SI 99@1=99 £ IC 1/100
2007-09-17288aNEW SECRETARY APPOINTED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: SUSSEX HOUSE, FARNINGHAM ROAD CROWBOROUGH EAST USSEX TN6 2JP
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288bSECRETARY RESIGNED
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEACON PLANT HIRE (SOUTHERN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACON PLANT HIRE (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-11 Satisfied HSBC BANK PLC
DEBENTURE 2007-10-23 Outstanding RYDON HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACON PLANT HIRE (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of BEACON PLANT HIRE (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON PLANT HIRE (SOUTHERN) LIMITED
Trademarks
We have not found any records of BEACON PLANT HIRE (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON PLANT HIRE (SOUTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as BEACON PLANT HIRE (SOUTHERN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEACON PLANT HIRE (SOUTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON PLANT HIRE (SOUTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACON PLANT HIRE (SOUTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.