UKBizDB.co.uk

BRITISH SEALED BEAMS LIMITED

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

This company is commonly known as British Sealed Beams Limited. The company was founded 65 years ago and was given the registration number 00628256. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITISH SEALED BEAMS LIMITED
Company Number:00628256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary26 November 2012Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director28 September 2012Active
Point 3, Haywood Road, Warwick, United Kingdom, CV34 5AH

Director31 March 2016Active
1 The Green, Bisham, Marlow, SL7 1RY

Secretary30 June 1993Active
36 Sherbourne Drive, Maidenhead, SL6 3EP

Secretary-Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary19 August 1996Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director29 May 1998Active
35 Fellows Road, Beeston, NG9 1AQ

Director04 May 2005Active
15 Castello Avenue, Putney, London, SW15 6EA

Director-Active
19 The Greenway, Rayners Lane, Pinner, HA5 5DR

Director19 August 1996Active
St Kenelms Cottage, Uffmoor Lane, Halesowen, B62 0NW

Director21 November 2002Active
361 Hanworth Road, Hampton, TW12 3EJ

Director31 July 2002Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director20 April 2010Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director13 November 2001Active
74 St Bernards Road, Olton, Solihull, B92 7BP

Director-Active
71 Brodrick Road, London, SW17 7DX

Director30 June 1993Active
36 Sherbourne Drive, Maidenhead, SL6 3EP

Director-Active

People with Significant Control

Emi Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucas Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stratford Road, Shirley, Solihull, United Kingdom, B90 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Address

Move registers to registered office company with new address.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-07-23Address

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

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-04-07Officers

Appoint person director company with name date.

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.