UKBizDB.co.uk

BEAMANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beamans Limited. The company was founded 29 years ago and was given the registration number 03032377. The firm's registered office is in SITTINGBOURNE. You can find them at C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BEAMANS LIMITED
Company Number:03032377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rufford Close, Watford, WD17 4UU

Director05 May 1995Active
35 Eddington Close, Loose, Maidstone, ME15 9XG

Secretary13 March 1995Active
Red Tile House, Woking, GU22 7JW

Director01 January 2001Active
Carleton Hall, Carleton, Holmrook, England, CA19 1YX

Director30 November 2009Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Director03 December 2007Active
68c, Muswell Road, London, N10 2BE

Director03 December 2007Active
35 Eddington Close, Loose, Maidstone, ME15 9XG

Director13 March 1995Active

People with Significant Control

Mrs Jane Lonsdale
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Carleton Hall, Carleton, Holmrook, England, CA19 1YX
Nature of control:
  • Significant influence or control
Mr Michael Joseph Bourke
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:3, Rufford Close, Watford, England, WD17 4UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nora Frances Bourke
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:3, Rufford Close, Watford, England, WD17 4UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Capital

Capital cancellation shares.

Download
2021-07-15Capital

Capital return purchase own shares.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Persons with significant control

Change to a person with significant control.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.