UKBizDB.co.uk

FIRMBEAM LIMITED

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

This company is commonly known as Firmbeam Limited. The company was founded 40 years ago and was given the registration number 01793735. The firm's registered office is in PEVENSEY. You can find them at The Old Dairy Mill Farm, Westham, Pevensey, East Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:FIRMBEAM LIMITED
Company Number:01793735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1984
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:The Old Dairy Mill Farm, Westham, Pevensey, East Sussex, BN24 5AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, New Oxford Street, London, England, WC1A 1BH

Director15 August 2018Active
10 Sedgmoor Close, Flackwell Heath, High Wycombe, HP10 9BH

Secretary31 March 1996Active
Claremont, 15a Claremont Gardens, Marlow, SL7 1BP

Secretary01 May 2002Active
1 Crocker Close, Ascot, SL5 7PE

Secretary01 January 1993Active
115 Bois Moor Road, Chesham, HP5 1SS

Secretary-Active
29, Barbel Close, Calne, England, SN11 9QP

Director04 May 2014Active
5 Buckland Gate, Wexham Street, Wexham, SL3 6LS

Director01 June 2003Active
10 Sedgmoor Close, Flackwell Heath, High Wycombe, HP10 9BH

Director19 June 1993Active
48 Sarum Crescent, Wokingham, RG40 1XF

Director26 June 2003Active
138, Montreal Avenue, Filton, Bristol, England, BS7 0NQ

Director06 June 2012Active
5 Thistleton Way, Lower Earley, Reading, RG6 3BD

Director-Active
The Reeds, Remenham Lane, Remenham, Henley On Thames, RG9 3DA

Director-Active
Claremont, 15a Claremont Gardens, Marlow, SL7 1BP

Director30 July 1996Active
Fox End, 17 The Green Brill, Aylesbury, HP18 9RU

Director-Active
4, Oaklands, Curridge, Thatcham, England, RG18 9EH

Director01 August 2004Active
1, Alderley Close, Woodley, England, RG5 4TG

Director01 November 2003Active
1 Crocker Close, Ascot, SL5 7PE

Director-Active
24 Abbots Way, High Wycombe, HP12 4NR

Director-Active
29 Wooburn Manor Park, Wooburn Green, High Wycombe, HP10 0ET

Director26 February 1994Active
Berrynarbor, Devonshire Avenue, Amersham, England, HP6 5JE

Director19 June 2012Active
50, Lees Gardens, Maidenhead, England, SL6 4NT

Director08 November 2013Active
33, New Oxford Street, London, Great Britain, WC1A 1BH

Director03 September 2011Active
Oilfields Supply Centre Ltd, Building # Ex-3, Jafza, Dubai, Uae, B29 6RS

Director27 June 2003Active
10 Centurion Bld, Chelsea Bridge Wharf, London, SW8 4NW

Director01 September 2000Active
67 Meadow Way, Old Windsor, Windsor, SL4 2NY

Director01 March 1994Active
47, Heathside, Weybridge, England, KT13 9YL

Director31 August 2008Active

People with Significant Control

Mr Stuart Robb
Notified on:31 December 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:The Old Dairy Mill Farm, Pevensey, BN24 5AG
Nature of control:
  • Significant influence or control
Mr Mathew John Riley
Notified on:31 December 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Old Dairy Mill Farm, Pevensey, BN24 5AG
Nature of control:
  • Significant influence or control
Mr Robin Francis Horrex
Notified on:31 December 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Old Dairy Mill Farm, Pevensey, BN24 5AG
Nature of control:
  • Significant influence or control
Mr Peter Cardoe
Notified on:31 December 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:The Old Dairy Mill Farm, Pevensey, BN24 5AG
Nature of control:
  • Significant influence or control
Mr Christopher Arnold
Notified on:31 December 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:The Old Dairy Mill Farm, Pevensey, BN24 5AG
Nature of control:
  • Significant influence or control
Mr Edward Ben Salter
Notified on:31 December 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Mason Court, Gillan Way, Penrith, United Kingdom, CA11 9GR
Nature of control:
  • Significant influence or control

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
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Address

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

Download
2023-11-03Address

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

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.