UKBizDB.co.uk

BEAMOND ABILITY LTD

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

This company is commonly known as Beamond Ability Ltd. The company was founded 9 years ago and was given the registration number 09148958. The firm's registered office is in LEICESTER. You can find them at 1 Kenilworth Drive, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BEAMOND ABILITY LTD
Company Number:09148958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:1 Kenilworth Drive, Leicester, United Kingdom, LE2 5HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
29 Willow Park Drive, Wigston, United Kingdom, LE18 1EB

Director16 November 2020Active
1 Kenilworth Drive, Leicester, United Kingdom, LE2 5HS

Director28 August 2020Active
91 Bath Road, Hounslow, England, TW3 3BT

Director21 July 2017Active
6, Deltic, Tamworth, United Kingdom, B77 2DU

Director04 August 2016Active
2b, Orchard Road, Hounslow, United Kingdom, TW4 5JW

Director20 March 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 July 2014Active
52 Hamilton Road, Feltham, United Kingdom, TW13 4PX

Director14 December 2020Active
20 Piperwell Close, Heckmondwike, United Kingdom, WF16 9QF

Director21 May 2020Active
104 Clyde Drive, Bellshill, United Kingdom, ML4 2QX

Director04 December 2019Active
11, Sable Close, Hounslow, United Kingdom, TW4 7PD

Director12 September 2014Active
223, Dore Avenue, Fareham, United Kingdom, PO16 8EY

Director22 October 2015Active
52 Broad Lane, Upperthong, Holmfirth, United Kingdom, HD9 3XE

Director26 March 2019Active
6 Berkely Drive, Chelmsford, United Kingdom, CM2 6XR

Director28 September 2018Active
30, Hotham Place, Plymouth, United Kingdom, PL1 5NF

Director14 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pavlo Knight
Notified on:14 December 2020
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:52 Hamilton Road, Feltham, United Kingdom, TW13 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Andreou
Notified on:16 November 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:29 Willow Park Drive, Wigston, United Kingdom, LE18 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Baker
Notified on:28 August 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:1 Kenilworth Drive, Leicester, United Kingdom, LE2 5HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron Mcandrew
Notified on:21 May 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:20 Piperwell Close, Heckmondwike, United Kingdom, WF16 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Mcneil
Notified on:04 December 2019
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:104 Clyde Drive, Bellshill, United Kingdom, ML4 2QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Tatchell
Notified on:26 March 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:52 Broad Lane, Upperthong, Holmfirth, United Kingdom, HD9 3XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Antony Wood
Notified on:28 September 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:6 Berkely Drive, Chelmsford, United Kingdom, CM2 6XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:5-7 Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ioan Laurentiu Constantin
Notified on:21 July 2017
Status:Active
Date of birth:March 1986
Nationality:Romanian
Country of residence:England
Address:91 Bath Road, Hounslow, England, TW3 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marius Constantin
Notified on:28 July 2016
Status:Active
Date of birth:April 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:58, Chapelon, Tamworth, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Address

Change registered office address company with date old address new address.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.