BEAMFEATURE LIMITED

Register to unlock more data on OkredoRegister

BEAMFEATURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02029999

Incorporation date

20/06/1986

Size

Medium

Contacts

Registered address

Registered address

3 Adbaston Road, Cobra Court Stretford, Manchester M32 0TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon19/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon22/04/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon21/06/2024
Director's details changed for Mr Suresh Ruia on 2024-06-21
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Satisfaction of charge 1 in full
dot icon13/05/2024
Satisfaction of charge 2 in full
dot icon13/05/2024
Satisfaction of charge 3 in full
dot icon30/09/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon25/01/2021
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon10/04/2019
Full accounts made up to 2018-12-31
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon09/08/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon05/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/05/2014
Registration of charge 020299990005
dot icon08/05/2014
Registration of charge 020299990004
dot icon10/03/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/05/2013
Miscellaneous
dot icon13/05/2013
Auditor's resignation
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Director's details changed for Kevin Rylatt on 2009-10-01
dot icon30/03/2010
Director's details changed for James Rylatt on 2009-10-01
dot icon30/03/2010
Director's details changed for Mr Suresh Ruia on 2009-10-01
dot icon30/03/2010
Secretary's details changed for Anita Ruia on 2009-11-01
dot icon23/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/03/2010
Director's details changed for Kevin Rylatt on 2009-12-31
dot icon23/03/2010
Director's details changed for James Rylatt on 2009-12-31
dot icon23/03/2010
Director's details changed for Mr Suresh Ruia on 2009-12-31
dot icon22/01/2010
Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 2010-01-22
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon08/08/2009
Resolutions
dot icon20/02/2009
Return made up to 31/12/08; no change of members
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 31/12/07; no change of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 31/12/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 31/12/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 31/12/98; no change of members
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/03/1998
Return made up to 31/12/97; full list of members
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Accounts for a small company made up to 1995-12-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon28/02/1995
New secretary appointed
dot icon28/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon11/02/1994
Accounts for a small company made up to 1992-12-31
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon17/11/1992
Secretary resigned
dot icon17/11/1992
New secretary appointed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
New director appointed
dot icon03/11/1992
New director appointed
dot icon26/02/1992
Full accounts made up to 1990-12-31
dot icon26/02/1992
Return made up to 31/12/91; no change of members
dot icon09/02/1991
Return made up to 31/12/90; no change of members
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 31/12/89; full list of members
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon28/09/1989
Return made up to 31/12/88; full list of members
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon15/12/1988
Registered office changed on 15/12/88 from: onet greengate hale barns cheshire WA15 0SN
dot icon22/11/1988
Return made up to 31/12/87; full list of members
dot icon31/10/1988
First gazette
dot icon11/10/1988
Director resigned
dot icon25/07/1988
Secretary resigned;new secretary appointed
dot icon31/07/1986
Gazettable document
dot icon21/07/1986
Secretary resigned;new secretary appointed
dot icon21/07/1986
Resolutions
dot icon21/07/1986
Director resigned;new director appointed
dot icon21/07/1986
Registered office changed on 21/07/86 from: 47 brunswick place london N1 6EE
dot icon20/06/1986
Incorporation
dot icon20/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon34 *

* during past year

Number of employees

34
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,563,266.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
34
6.85M
-
14.90M
2.56M
-
2023
34
6.85M
-
14.90M
2.56M
-

Employees

2023

Employees

34 Ascended- *

Net Assets(GBP)

6.85M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

14.90M £Ascended- *

Cash in Bank(GBP)

2.56M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BEAMFEATURE LIMITED

BEAMFEATURE LIMITED is an(a) Active company incorporated on 20/06/1986 with the registered office located at 3 Adbaston Road, Cobra Court Stretford, Manchester M32 0TP. There is currently no active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMFEATURE LIMITED?

toggle

BEAMFEATURE LIMITED is currently Active. It was registered on 20/06/1986 .

Where is BEAMFEATURE LIMITED located?

toggle

BEAMFEATURE LIMITED is registered at 3 Adbaston Road, Cobra Court Stretford, Manchester M32 0TP.

What does BEAMFEATURE LIMITED do?

toggle

BEAMFEATURE LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does BEAMFEATURE LIMITED have?

toggle

BEAMFEATURE LIMITED had 34 employees in 2023.

What is the latest filing for BEAMFEATURE LIMITED?

toggle

The latest filing was on 19/07/2025: Confirmation statement made on 2025-07-19 with no updates.