Dissolved 2017-12-19
Company Information for BEAMISH IT LIMITED
BILLERICAY, ESSEX, CM12,
|
Company Registration Number
06210944
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
BEAMISH IT LIMITED | |
Legal Registered Office | |
BILLERICAY ESSEX | |
Company Number | 06210944 | |
---|---|---|
Date formed | 2007-04-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-30 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-12-16 20:07:43 |
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 |
---|---|---|
RICHARD BAYLISS |
||
JOHN BEAMISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOWTAX SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
LOWTAX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT DEAL PROPERTIES LIMITED | Director | 2018-06-21 | CURRENT | 2018-06-21 | Active - Proposal to Strike off | |
BURLISS SA MANAGEMENT LIMITED | Director | 2018-04-04 | CURRENT | 2018-04-04 | Active - Proposal to Strike off | |
L & M BUSINESS CONSULTANCY LIMITED | Director | 2018-02-07 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
CAYLOCK MANAGEMENT LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
BLACKCURRANT CONTRACT SOLUTIONS LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
DAMSON CONTRACT SOLUTIONS LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
APPLE CONTRACT SOLUTIONS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
PLUM CONTRACT SOLUTIONS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
PEAR CONTRACT SOLUTIONS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
LOWTAX INVESTMENTS LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
LOBON DIGITAL LIMITED | Director | 2016-11-28 | CURRENT | 2016-01-19 | Dissolved 2017-06-13 | |
J HAMMOND PROPERTIES LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Dissolved 2017-04-04 | |
CAYLOCK PROPERTIES LIMITED | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active | |
LIME CONTRACT SOLUTIONS LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
RICHARD BAYLISS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
NBR CONSULTING LIMITED | Director | 2015-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-01-12 | |
EARLY BIRD MARKETING LIMITED | Director | 2015-04-01 | CURRENT | 2013-01-31 | Dissolved 2016-05-10 | |
DIRECT TO HOME LTD | Director | 2015-04-01 | CURRENT | 2012-11-21 | Dissolved 2016-08-16 | |
GALILEO PERSONNEL LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2016-08-16 | |
IR35 LIMITED | Director | 2013-11-06 | CURRENT | 1999-11-05 | Active | |
CHERRY CONSULTANCY SERVICES LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-20 | |
LTG SALES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2018-03-20 | |
LTG BILLERICAY LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
THE LOWTAXGROUP LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
BURLISS PROPERTIES LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
MONITOR CONSULTANTS LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Dissolved 2017-12-17 | |
PITAGORA SEARCH LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2015-08-18 | |
CHERRY CONTRACT SOLUTIONS LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
MANGO-5 CONTRACT SERVICES LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
LOWTAX WEALTH MANAGEMENT LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Dissolved 2017-05-09 | |
LTG ACCOUNTANTS LIMITED | Director | 2011-01-01 | CURRENT | 1999-01-22 | Active | |
ST GEORGES SOLUTIONS LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active - Proposal to Strike off | |
REDFERN TECHNOLOGY LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Dissolved 2018-01-09 | |
ITOLI LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active - Proposal to Strike off | |
LOWTAX LIMITED | Director | 2006-01-19 | CURRENT | 1999-11-05 | Active | |
LTG NOMINEES LIMITED | Director | 1999-01-22 | CURRENT | 1999-01-22 | Active | |
LTG SECRETARIAL SERVICES LIMITED | Director | 1999-01-22 | CURRENT | 1999-01-22 | Active | |
SHELL GROUP LIMITED | Director | 1997-02-25 | CURRENT | 1997-02-25 | Active | |
FORD LIMITED | Director | 1997-02-25 | CURRENT | 1997-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 4TH FLOOR, ACORN HOUSE GREAT OAKS BASILDON ESSEX SS14 1EH UNITED KINGDOM | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LOWTAX SECRETARIAL SERVICES LIMITED / 27/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM WEIR COTTAGE, 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 26/07/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/04/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 19/12/2014 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 12/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 12/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 01/09/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAYLISS / 19/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEAMISH / 01/05/2009 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-04-30 | £ 11,398 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 8,766 |
Taxation Social Security Due Within One Year | 2013-04-30 | £ 10,463 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 8,146 |
Creditors and other liabilities
|
|
|
|
|
|
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 BEAMISH IT LIMITED
Cash Bank In Hand | 2013-04-30 | £ 11,729 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 9,590 |
Current Assets | 2013-04-30 | £ 19,379 |
Current Assets | 2012-04-30 | £ 16,077 |
Debtors | 2013-04-30 | £ 7,650 |
Debtors | 2012-04-30 | £ 6,487 |
Debtors Due Within One Year | 2013-04-30 | £ 7,650 |
Debtors Due Within One Year | 2012-04-30 | £ 6,487 |
Shareholder Funds | 2013-04-30 | £ 7,981 |
Shareholder Funds | 2012-04-30 | £ 7,311 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BEAMISH IT 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. |