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.
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 | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 26 November 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 28 September 2012 | Active |
Point 3, Haywood Road, Warwick, United Kingdom, CV34 5AH | Director | 31 March 2016 | Active |
1 The Green, Bisham, Marlow, SL7 1RY | Secretary | 30 June 1993 | Active |
36 Sherbourne Drive, Maidenhead, SL6 3EP | Secretary | - | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 19 August 1996 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 31 December 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 29 May 1998 | Active |
35 Fellows Road, Beeston, NG9 1AQ | Director | 04 May 2005 | Active |
15 Castello Avenue, Putney, London, SW15 6EA | Director | - | Active |
19 The Greenway, Rayners Lane, Pinner, HA5 5DR | Director | 19 August 1996 | Active |
St Kenelms Cottage, Uffmoor Lane, Halesowen, B62 0NW | Director | 21 November 2002 | Active |
361 Hanworth Road, Hampton, TW12 3EJ | Director | 31 July 2002 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 20 April 2010 | Active |
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE | Director | 13 November 2001 | Active |
74 St Bernards Road, Olton, Solihull, B92 7BP | Director | - | Active |
71 Brodrick Road, London, SW17 7DX | Director | 30 June 1993 | Active |
36 Sherbourne Drive, Maidenhead, SL6 3EP | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-07 | Officers | Appoint person director company with name date. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.