This company is commonly known as Beama Installation Limited. The company was founded 52 years ago and was given the registration number 01056801. The firm's registered office is in LONDON. You can find them at Rotherwick House, 3 Thomas More Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BEAMA INSTALLATION LIMITED |
---|---|---|
Company Number | : | 01056801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rotherwick House, 3 Thomas More Street, London, England, E1W 1YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotherwick House, 3 Thomas More Street, London, England, E1W 1YZ | Secretary | 05 November 2012 | Active |
94, Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RJ | Director | 19 September 2007 | Active |
Rotherwick House, 3 Thomas More Street, London, England, E1W 1YZ | Director | 25 October 2023 | Active |
12a Marlborough Drive, Sudbury, CO10 2PS | Secretary | 15 November 1991 | Active |
5 Park Rise, Northchurch, Berkhamsted, HP4 3RT | Secretary | - | Active |
73 Bramhall Drive, Rickelton, Washington, NE38 9DE | Director | 21 September 2005 | Active |
45 Shakespeare Road, Colchester, CO3 4HZ | Director | 16 October 1996 | Active |
7 New House, Baydon Road Shefford Woodlands, Hungerford, RG17 7AD | Director | 24 September 2002 | Active |
28 Almeida Street, Islington, London, N1 1TD | Director | 22 September 1998 | Active |
Lynden Lea, 59 Main Street, Kinoulton, NG12 3EL | Director | 30 September 1997 | Active |
8 Village Gardens, Walton On The Hill, Stafford, ST17 0LL | Director | 23 September 2003 | Active |
20 Evergreen Way, Wokingham, RG41 4BX | Director | 01 May 1992 | Active |
6 Donnerville Gardens, Admaston, Telford, TF5 0DE | Director | 30 September 1997 | Active |
New House Church Road, Baginton, Coventry, CV8 3AR | Director | 07 September 1996 | Active |
6 Thornfield Road, Bishops Stortford, CM23 2RB | Director | 01 November 1996 | Active |
5 Oakfield Avenue, Golborne, Warrington, WA3 3QT | Director | - | Active |
30 Cronks Hill Road, Redhill, RH1 6LZ | Director | 19 September 2000 | Active |
48 Ashworth Park, Knutsford, WA16 9DL | Director | 07 September 1996 | Active |
Malham Barn 25b High Street, Cumnor, Oxford, OX2 9QD | Director | - | Active |
24 The Pleasance, Harpenden, AL5 3NA | Director | 18 May 1995 | Active |
24 The Pleasance, Harpenden, AL5 3NA | Director | - | Active |
24 Queens Road, Weybridge, KT13 9UX | Director | 24 September 2002 | Active |
Holwell Farm, Stoke Climsland, Callington, PL17 8NA | Director | 23 September 2003 | Active |
86a Crawley Road, Witney, Oxford, OX8 5HU | Director | 07 September 1996 | Active |
Seven Trees 62 Marshals Drive, St Albans, AL1 4RF | Director | 01 December 1991 | Active |
90 Baret Road, Walkergate, Newcastle Upon Tyne, NE6 4RU | Director | 01 December 1991 | Active |
15 Baldwin Avenue, Eastbourne, BN21 1UJ | Director | 21 September 2005 | Active |
9 Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Director | 21 September 1993 | Active |
9 Howard Terrace, Morpeth, NE61 1HU | Director | 31 January 1994 | Active |
2 Grosvenor Close, Birkdale, Southport, PR8 2TJ | Director | - | Active |
94, Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RJ | Director | 01 July 1994 | Active |
32, Ravenhurst Road, Harborne, Birmingham, Uk, B17 9SE | Director | 19 September 2007 | Active |
6 Garrs End Lane, Grassington, Skipton, BD23 5BB | Director | 01 April 1993 | Active |
22 Chessington Close, Appleton, Warrington, WA4 5HG | Director | 07 September 1996 | Active |
7 The Woodlands, Telford, TF1 5ES | Director | 23 September 2003 | Active |
Beama Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Albert Embankment, London, England, SE1 7SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-16 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.