Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAMOND ABILITY LTD
Company Information for

BEAMOND ABILITY LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09148958
Private Limited Company
Active

Company Overview

About Beamond Ability Ltd
BEAMOND ABILITY LTD was founded on 2014-07-28 and has its registered office in Leicester. The organisation's status is listed as "Active". Beamond Ability Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAMOND ABILITY LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in TW4
 
Filing Information
Company Number 09148958
Company ID Number 09148958
Date formed 2014-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 12:28:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of BEAMOND ABILITY LTD

Current Directors
Officer Role Date Appointed
TERENCE DUNNE
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
IOAN LAURENTIU CONSTANTIN
Director 2017-07-21 2018-04-05
TERENCE DUNNE
Director 2017-03-08 2017-07-21
MARIUS CONSTANTIN
Director 2016-08-04 2017-03-08
CARL SLOCOMB
Director 2015-10-22 2016-04-06
STEPHEN WOOD
Director 2015-08-14 2015-10-22
ALI DJILALI
Director 2015-03-20 2015-08-14
ABDIFATAH MOHAMED
Director 2014-09-12 2015-03-20
TERENCE DUNNE
Director 2014-07-28 2014-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE DUNNE ALLITHWAITE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-23 Active - Proposal to Strike off
TERENCE DUNNE BILBOROUGH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE NOVA BPO LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PPX SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE HARTFORDBRIDGE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE HASTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE CHURSCOMBE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE DRYNHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE ETCHINGWOOD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-29 Active - Proposal to Strike off
TERENCE DUNNE CROWDLEHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BIRKBY LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE APPERKNOWLE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE GATTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE FALKENHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HACKNESS LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HOLSWORTHY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE LONGHOUGHTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE FARMBRIDGE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DANEMOOR PROFICIENCY LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE BROADROCK ADVANTAGE LTD Director 2018-04-05 CURRENT 2014-07-25 Active - Proposal to Strike off
TERENCE DUNNE CROWHURST OUTSTANDING LTD Director 2018-04-05 CURRENT 2014-09-16 Active - Proposal to Strike off
TERENCE DUNNE CLAXTON MASTERY LTD Director 2018-04-05 CURRENT 2014-09-17 Active - Proposal to Strike off
TERENCE DUNNE CADELEIGH VALUE LTD Director 2018-04-05 CURRENT 2014-09-18 Active
TERENCE DUNNE DATCHET PIONEER LTD Director 2018-04-05 CURRENT 2014-09-19 Active
TERENCE DUNNE CONYER GROWTH LTD Director 2018-04-05 CURRENT 2014-09-18 Active - Proposal to Strike off
TERENCE DUNNE HATHERDEN DEAL LTD Director 2018-04-05 CURRENT 2014-09-19 Active - Proposal to Strike off
TERENCE DUNNE EBBLAKE FLAIR LTD Director 2018-04-05 CURRENT 2014-09-22 Active - Proposal to Strike off
TERENCE DUNNE HEPWORTH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE CHALTON TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE AYLSHAM HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE BUDBY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-30 Active - Proposal to Strike off
TERENCE DUNNE GILESGATE MASTERY LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE DEWSTON ENDEAVOURS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRAYWOOD SKILFUL LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE FLOOKBURGH ORIGINAL LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE ISLEBECK DEFINITIVE LTD Director 2018-04-05 CURRENT 2015-07-29 Active - Proposal to Strike off
TERENCE DUNNE GREENCROFT EXECUTIVE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE ENDMOOR GREATEST LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LEEMING DEPENDABLE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LITTLEHOUGHTON TRADES LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE BASSINGHAM DEALS LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE HINXHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GRATWICH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE BLYMHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRINSTED LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GATSFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE ALHAMPTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ALDERHOLT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ECCLIFFE LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE GILMONBY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KIRKANDREWS LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE CRICKLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE LANSTEPHAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NESSCLIFFE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE MEDBURN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE UPSHIRE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE MOWDEN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DALESFORD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-06-03 Liquidation
TERENCE DUNNE SALTFORD HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE WALTHAMSTOW SUCCESS LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE RUXTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-07-21 Active - Proposal to Strike off
TERENCE DUNNE WATERHAY PRIME LTD Director 2018-04-05 CURRENT 2014-07-28 Active - Proposal to Strike off
TERENCE DUNNE SEVENHAMPTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OAKFORD TRANSPORT LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE LUDFORD FINEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PENSHURST TRADING LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE NENBURY SKILLS LTD Director 2018-04-05 CURRENT 2015-04-29 Active - Proposal to Strike off
TERENCE DUNNE SHERSTOCK GROWTH LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STOWTING ENTERPRISES LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STANDISH GENIUS LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE SANDSEND ADVANTAGES LTD Director 2018-04-05 CURRENT 2015-06-01 Active - Proposal to Strike off
TERENCE DUNNE ROWTON QUALITY LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE SALTERFORTH INNOVATIONS LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE PEPPERSTOCK MERIT LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE SINDLESHAM SUCCESS LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE SHIREHAMPTON PRIME LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE TOTTENHILL PROFITABLE LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE LYDEWAY QUALIFIED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YELFORD RECOMMENDED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YOCKENTHWAITE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE SALWICK LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE TORWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTHGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOKWITH LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE THORLBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREFULA LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TIMWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOSEBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PENDERLEATH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WILBARSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE STRAMSHALL LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE WELLINGLEY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WALDITCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE MISLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SHOSCOMBE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SALTERBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WENTNOR LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WHITGREAVE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE NUNWICK LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE TARRABY LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE PALMERSVILLE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE STUSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SARNESFIELD LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE THURLOXTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SHORESDEAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NAVESTOCK PROJECTS LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TEIGNMOUTH UNITY LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TADDINGTON SUCCESS LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE KINSBOURNE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PENSHAW HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PITCOMBE HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE EXLEY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE CANONBURY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE BEASLEY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BODIAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-04 Active
TERENCE DUNNE CARHARRACK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE ELKINGTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE DUNSDALE HAULAGE LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE CLAYWORTH GREATEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PLYMSTOCK SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRESDEN EXPERTISE LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BLETSOE FLAIR LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BURLESTONE EXEMPLARY LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BRIGHTLINGSEA SKILLS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE CRIGGLESTONE BEST LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE DETCHANT LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ALNHAM LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE PUTFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE LUDNEY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRAMILODE LTD Director 2018-04-05 CURRENT 2015-09-03 Active - Proposal to Strike off
TERENCE DUNNE NETHERSTOWE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PARNWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CHEDDINGTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CRIMPLESHAM LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GIDCOTT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GRIZEBECK LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE KIRKBAMPTON LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE EASTLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE HAZLEWOOD ACCURATE LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE QUIPHAM PRECISION LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE THIRLBY PROFESSIONAL LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE WYCLIFFE OPERATIONS LTD Director 2018-04-05 CURRENT 2014-07-03 Active
TERENCE DUNNE BLEASBY HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OLLERBROOK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE BRACKLEY ESSENTIAL LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE WINSTANLEY VOCATION LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE WISHAW PROJECTS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE ADSDEAN LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTGATE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE THORGANBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE POSLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE REAGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE DOWSBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREGOODWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE INGLESBATCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KETTLEBURGH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE RAINWORTH ACUMEN LTD Director 2018-04-05 CURRENT 2015-10-30 Active - Proposal to Strike off
TERENCE DUNNE DACCOMBE KNOWHOW LTD Director 2018-04-05 CURRENT 2015-11-04 Active
TERENCE DUNNE PADIHAM TEAMWORK LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE WELWYN IDEAL LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE SHARROW MASTERY LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-07CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-17CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-29PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-28CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
2022-11-28PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-09-12APPOINTMENT TERMINATED, DIRECTOR PAVLO KNIGHT
2022-09-12CESSATION OF PAVLO KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-12DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 52 Hamilton Road Feltham TW13 4PX United Kingdom
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 52 Hamilton Road Feltham TW13 4PX United Kingdom
2022-09-12AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAVLO KNIGHT
2022-09-12PSC07CESSATION OF PAVLO KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 52 Hamilton Road Feltham LN13 9AX United Kingdom
2021-01-19PSC04Change of details for Mr Pavlo Knight as a person with significant control on 2021-01-19
2021-01-19CH01Director's details changed for Mr Pavlo Knight on 2021-01-19
2021-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVLO KNIGHT
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM 29 Willow Park Drive Wigston LE18 1EB United Kingdom
2021-01-15PSC07CESSATION OF ANDREW ANDREOU AS A PERSON OF SIGNIFICANT CONTROL
2021-01-15AP01DIRECTOR APPOINTED MR PAVLO KNIGHT
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 1 Kenilworth Drive Leicester LE2 5HS United Kingdom
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ANDREOU
2020-12-04PSC07CESSATION OF NICHOLAS BAKER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AP01DIRECTOR APPOINTED MR ANDREW ANDREOU
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM 20 Piperwell Close Heckmondwike WF16 9QF United Kingdom
2020-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BAKER
2020-09-18PSC07CESSATION OF CAMERON MCANDREW AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18AP01DIRECTOR APPOINTED MR NICHOLAS BAKER
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MCANDREW
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 52 Broad Lane Upperthong Holmfirth HD9 3XE United Kingdom
2020-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON MCANDREW
2020-06-09PSC07CESSATION OF JAY MCNEIL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09AP01DIRECTOR APPOINTED MR CAMERON MCANDREW
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAY MCNEIL
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MCNEIL
2019-12-20PSC07CESSATION OF ROBERT TATCHELL AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AP01DIRECTOR APPOINTED MR JAY MCNEIL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TATCHELL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-04-03PSC07CESSATION OF CRAIG ANTONY WOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 6 Berkely Drive Chelmsford CM2 6XR United Kingdom
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TATCHELL
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTONY WOOD
2019-04-03AP01DIRECTOR APPOINTED MR ROBERT TATCHELL
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-08PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08AP01DIRECTOR APPOINTED MR CRAIG ANTONY WOOD
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANTONY WOOD
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-06-28AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 91 Bath Road Hounslow TW3 3BT England
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IOAN LAURENTIU CONSTANTIN
2018-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-06-28PSC07CESSATION OF IOAN LAURENTIU CONSTANTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-22PSC07CESSATION OF MARIUS CONSTANTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-07-27PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN LAURENTIU CONSTANTIN
2017-07-26AP01DIRECTOR APPOINTED MR IOAN LAURENTIU CONSTANTIN
2017-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-16CH01Director's details changed for Terence Dunne on 2017-03-16
2017-03-09AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIUS CONSTANTIN
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM 6 Deltic Tamworth B77 2DU United Kingdom
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIUS CONSTANTIN / 31/01/2017
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 58 CHAPELON TAMWORTH B77 2EL UNITED KINGDOM
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MARIUS CONSTANTIN
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 83 LILLECHURCH ROAD DAGENHAM RM8 2DY UNITED KINGDOM
2016-08-15Annotation
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL SLOCOMB
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 223 DORE AVENUE FAREHAM PO16 8EY UNITED KINGDOM
2016-04-15Annotation
2016-03-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-11-02AP01DIRECTOR APPOINTED CARL SLOCOMB
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 30 HOTHAM PLACE PLYMOUTH PL1 5NF UNITED KINGDOM
2015-08-21AP01DIRECTOR APPOINTED STEPHEN WOOD
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALI DJILALI
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 2B ORCHARD ROAD HOUNSLOW TW4 5JW
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0128/07/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED ALI DJILALI
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ABDIFATAH MOHAMED
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 11 SABLE CLOSE HOUNSLOW TW4 7PD UNITED KINGDOM
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-09-24AP01DIRECTOR APPOINTED ABDIFATAH MOHAMED
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to BEAMOND ABILITY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAMOND ABILITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAMOND ABILITY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BEAMOND ABILITY LTD

Intangible Assets
Patents
We have not found any records of BEAMOND ABILITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEAMOND ABILITY LTD
Trademarks
We have not found any records of BEAMOND ABILITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAMOND ABILITY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as BEAMOND ABILITY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEAMOND ABILITY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAMOND ABILITY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAMOND ABILITY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.