BEAM VACUUM SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BEAM VACUUM SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036691

Incorporation date

06/08/1999

Size

Small

Contacts

Registered address

Registered address

Opus Business Park, 35 Aughrim Road, Magherafelt BT45 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon17/11/2025
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Paula Martina Loughlin as a secretary on 2025-10-21
dot icon21/10/2025
Appointment of Mr Patrick Gerard Logan Keenan as a secretary on 2025-10-21
dot icon21/10/2025
Director's details changed for Pat Og Keenan on 2025-10-21
dot icon21/10/2025
Director's details changed for Paula Brenda Osborne on 2025-10-21
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon06/11/2024
Termination of appointment of Margaret Keenan as a director on 2024-10-25
dot icon06/11/2024
Termination of appointment of Patrick Eamon Keenan as a director on 2024-10-25
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/02/2023
Satisfaction of charge NI0366910001 in full
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon15/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Cessation of Patrick Eamon Keenan as a person with significant control on 2018-03-23
dot icon30/10/2018
Cessation of Margaret Keenan as a person with significant control on 2018-03-23
dot icon30/10/2018
Notification of Inglebrook Holdings Limited as a person with significant control on 2018-03-23
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon16/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon07/02/2018
Appointment of Thomas James Darryl Ross as a director on 2018-02-01
dot icon07/02/2018
Appointment of Paula Brenda Osborne as a director on 2018-02-01
dot icon26/01/2018
Accounts for a small company made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon23/11/2016
Registration of charge NI0366910002, created on 2016-11-23
dot icon08/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr Patrick Eamon Keenan on 2015-08-06
dot icon25/08/2015
Director's details changed for Margaret Keenan on 2015-08-06
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/02/2014
Appointment of Pat Og Keenan as a director
dot icon19/12/2013
Accounts for a small company made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon29/05/2013
Registration of charge 0366910001
dot icon05/12/2012
Accounts for a small company made up to 2012-03-31
dot icon28/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon28/11/2011
Accounts for a small company made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon10/08/2010
Annual return made up to 2010-08-06
dot icon10/08/2010
Secretary's details changed for Paula Martina Loughlin on 2010-08-06
dot icon10/08/2010
Director's details changed for Margaret Keenan on 2010-08-06
dot icon10/08/2010
Director's details changed for Mr Patrick Eamon Keenan on 2010-08-06
dot icon25/06/2010
Accounts for a small company made up to 2009-09-30
dot icon15/08/2009
06/08/09 annual return shuttle
dot icon18/05/2009
30/09/08 annual accts
dot icon14/08/2008
Statutory declaration
dot icon12/08/2008
06/08/08 annual return shuttle
dot icon25/06/2008
30/09/07 annual accts
dot icon22/08/2007
06/08/07 annual return shuttle
dot icon07/08/2007
30/09/06 annual accts
dot icon13/10/2006
Change in sit reg add
dot icon06/09/2006
06/08/06 annual return shuttle
dot icon17/08/2006
30/09/05 annual accts
dot icon14/08/2005
06/08/05 annual return shuttle
dot icon14/08/2005
30/09/04 annual accts
dot icon11/09/2004
06/08/04 annual return shuttle
dot icon05/07/2004
30/09/03 annual accts
dot icon05/09/2003
06/08/03 annual return shuttle
dot icon12/06/2003
30/09/02 annual accts
dot icon21/10/2002
06/08/02 annual return shuttle
dot icon17/06/2002
30/09/01 annual accts
dot icon14/08/2001
06/08/01 annual return shuttle
dot icon01/04/2001
30/09/00 annual accts
dot icon07/01/2001
Change of ARD
dot icon19/09/2000
06/08/00 annual return shuttle
dot icon22/10/1999
Change of dirs/sec
dot icon06/08/1999
Incorporation
dot icon06/08/1999
Decln complnce reg new co
dot icon06/08/1999
Pars re dirs/sit reg off
dot icon06/08/1999
Memorandum
dot icon06/08/1999
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Paula Brenda
Director
01/02/2018 - Present
-
Loughlin, Paula Martina
Secretary
06/08/1999 - 21/10/2025
1
Mr Patrick Eamon Keenan
Director
06/08/1999 - 25/10/2024
7
Keenan, Patrick Gerard Logan
Secretary
21/10/2025 - Present
-
Ross, Thomas James Darryl
Director
01/02/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEAM VACUUM SYSTEMS LIMITED

BEAM VACUUM SYSTEMS LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at Opus Business Park, 35 Aughrim Road, Magherafelt BT45 6BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAM VACUUM SYSTEMS LIMITED?

toggle

BEAM VACUUM SYSTEMS LIMITED is currently Active. It was registered on 06/08/1999 .

Where is BEAM VACUUM SYSTEMS LIMITED located?

toggle

BEAM VACUUM SYSTEMS LIMITED is registered at Opus Business Park, 35 Aughrim Road, Magherafelt BT45 6BB.

What does BEAM VACUUM SYSTEMS LIMITED do?

toggle

BEAM VACUUM SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEAM VACUUM SYSTEMS LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a small company made up to 2025-03-31.