Company Information for BEAMA INSTALLATION LIMITED
ROTHERWICK HOUSE, 3 THOMAS MORE STREET, LONDON, E1W 1YZ,
|
Company Registration Number
01056801
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
BEAMA INSTALLATION LIMITED | |
Legal Registered Office | |
ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YZ Other companies in SE1 | |
Company Number | 01056801 | |
---|---|---|
Company ID Number | 01056801 | |
Date formed | 1972-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-08-05 12:28:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GRAEME WILLMAN |
||
STEWART GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN LAW GREIG |
Director | ||
TERENCE MICHAEL ATHAWES |
Director | ||
PHILIP JOHN DINGLE |
Director | ||
ALAN BIRKS |
Director | ||
JAMES THOMAS FLETCHER |
Director | ||
DAVID PATRICK DOSSETT |
Company Secretary | ||
CHRISTOPHER ANTHONY |
Director | ||
MICHAEL HERRE |
Director | ||
DANIEL ALEXANDER DAYAN |
Director | ||
JOSEPH OGILVIE CLARK |
Director | ||
BRIAN KENNETH HAY |
Director | ||
STEPHEN FRANK APPLEYARD |
Director | ||
IAN MURRAY BARNES |
Director | ||
JOHN BASSFORD |
Director | ||
DAVID RICHARD BROCK |
Director | ||
PAUL WILLIAM CALLOW |
Director | ||
BRIAN HARDINGE CONNELL |
Director | ||
PHILIP JOHN DINGLE |
Director | ||
STEWART GREGORY |
Director | ||
GRAHAM ROBERT CARR |
Director | ||
MICHAEL JOHN DOWSETT |
Director | ||
THOMAS MICHAEL FORSYTH |
Director | ||
JOHN EDWARD CROSS |
Director | ||
ANGUS GILLOUGLEY |
Director | ||
LAURENCE PAGET HOLLAND |
Director | ||
DAVID GEOFFREY CROOK |
Director | ||
CARL RODERICK BRADLEY |
Director | ||
DONALD FALCONER |
Director | ||
JOHN EDWARD CROSS |
Director | ||
IAN FRANCIS MCLAURAN HAMILTON |
Director | ||
ERNEST GARETH CHEESMAN |
Director | ||
ALISTAIR RODERICK GRANT |
Director | ||
KENNETH HERBERT JACKSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N.J.FROMENT & CO.LIMITED | Director | 2017-10-31 | CURRENT | 1973-03-21 | Active | |
AVTRON LOADBANK WORLDWIDE CO., LTD | Director | 2017-10-31 | CURRENT | 2010-05-24 | Active | |
THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED | Director | 2015-02-25 | CURRENT | 2014-09-26 | Active | |
BEAMA LIMITED | Director | 2009-02-24 | CURRENT | 1905-04-18 | Active | |
THE ELECTRICAL INDUSTRIES CHARITY LIMITED | Director | 2008-07-02 | CURRENT | 1992-06-19 | Active | |
MERLIN GERIN LIMITED | Director | 2007-02-01 | CURRENT | 1988-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR ANDREW GRAEME WILLMAN | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM Westminster Tower 3 Albert Embankment London SE1 7SL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN LAW GREIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MULLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ATHAWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DINGLE | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BIRKS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TOFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FLETCHER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Andrew Graeme Willman as company secretary | |
AR01 | 24/10/12 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DOSSETT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTHGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKINLAY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SOUTHGATE / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HOWARD MULLINS / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY SMEDLEY KAY / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS FLETCHER / 01/10/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHEAL ATHAWES / 09/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROBERT ANTHONY SMEDLEY KAY | |
288a | DIRECTOR APPOINTED ANDREW STOCKTON | |
363a | ANNUAL RETURN MADE UP TO 24/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ANTHONY | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SHAW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 24/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 24/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 24/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED ELECTRICAL INSTALLATION EQUIPMEN T MANUFACTURERS ASSOCIATION LIMI TED (THE) CERTIFICATE ISSUED ON 12/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAMA INSTALLATION LIMITED
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BEAMA INSTALLATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |