BEAMISH LTD

Register to unlock more data on OkredoRegister

BEAMISH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11890341

Incorporation date

19/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Blackthorn House, Mary Ann Street, Birmingham B3 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2019)
dot icon30/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Termination of appointment of Tadiwa Kanyangu as a director on 2025-03-29
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon20/01/2025
Cessation of Michael Revins as a person with significant control on 2025-01-06
dot icon20/01/2025
Confirmation statement made on 2024-07-09 with no updates
dot icon17/01/2025
Termination of appointment of Michael Revins as a director on 2025-01-06
dot icon17/01/2025
Notification of Tadiwa Kanyangu as a person with significant control on 2025-01-06
dot icon16/01/2025
Appointment of Mr Tadiwa Kanyangu as a director on 2024-10-02
dot icon10/01/2025
Registered office address changed from Talbot House Talbot Road Old Trafford Manchester M16 0PQ England to 2 Barrack Court Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6BA on 2025-01-10
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Notification of Michael Revins as a person with significant control on 2023-10-01
dot icon05/03/2024
Appointment of Mr Michael Revins as a director on 2024-02-21
dot icon05/03/2024
Registered office address changed from 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Talbot House Talbot Road Old Trafford Manchester M16 0PQ on 2024-03-05
dot icon04/03/2024
Cessation of Tadiwa Kanyangu as a person with significant control on 2023-09-14
dot icon04/03/2024
Termination of appointment of Tadiwa Kanyangu as a director on 2023-08-14
dot icon19/02/2024
Termination of appointment of Habibur Rahman as a director on 2024-02-05
dot icon07/11/2023
Appointment of Mr Habibur Rahman as a director on 2023-10-27
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon29/09/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Registered office address changed from 68 Horsley Vale South Shields NE34 6JY England to 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 2022-10-20
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon04/07/2022
Change of details for Mr Tadiwa Kanyangu as a person with significant control on 2022-07-01
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon01/07/2022
Termination of appointment of Khurram Chohan as a director on 2022-07-01
dot icon01/07/2022
Cessation of Khurram Chohan as a person with significant control on 2022-07-01
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon17/06/2022
Notification of Tadiwa Kanyangu as a person with significant control on 2022-06-02
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon15/06/2022
Appointment of Mr Tadiwa Kanyangu as a director on 2022-06-02
dot icon10/06/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Termination of appointment of Michael Revins as a secretary on 2022-02-10
dot icon30/01/2022
Appointment of Mr Michael Revins as a secretary on 2022-01-17
dot icon30/01/2022
Termination of appointment of Nico Alan Danks as a director on 2022-01-17
dot icon30/01/2022
Cessation of Nico Alan Danks as a person with significant control on 2022-01-17
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon30/01/2022
Notification of Khurram Chohan as a person with significant control on 2022-01-17
dot icon30/01/2022
Appointment of Mr Khurram Chohan as a director on 2022-01-16
dot icon06/08/2021
Resolutions
dot icon06/08/2021
Cessation of Anthony Cornwell as a person with significant control on 2021-07-26
dot icon05/08/2021
Termination of appointment of Anthony Cornwell as a director on 2021-07-25
dot icon05/08/2021
Notification of Nico Alan Danks as a person with significant control on 2021-07-25
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon04/06/2021
Appointment of Mr Nico Alan Danks as a director on 2021-05-30
dot icon02/06/2021
Termination of appointment of Michael Kieran Revins as a director on 2021-05-24
dot icon01/06/2021
Cessation of Michael Kieran Revins as a person with significant control on 2021-05-17
dot icon28/05/2021
Notification of Anthony Cornwell as a person with significant control on 2021-05-05
dot icon12/05/2021
Micro company accounts made up to 2021-03-31
dot icon13/03/2021
Appointment of Mr Anthony Cornwell as a director on 2021-03-02
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon28/10/2020
Notification of Michael Kieran Revins as a person with significant control on 2020-10-23
dot icon28/10/2020
Cessation of Aaron Parton as a person with significant control on 2020-10-23
dot icon28/10/2020
Termination of appointment of Aaron Parton as a director on 2020-10-23
dot icon28/10/2020
Appointment of Mr Michael Kieran Revins as a director on 2020-10-23
dot icon21/09/2020
Cessation of John Capewell as a person with significant control on 2020-09-10
dot icon18/09/2020
Notification of Aaron Parton as a person with significant control on 2020-08-18
dot icon07/09/2020
Registered office address changed from 73 Bold Road St. Helens WA9 4JG England to 68 Horsley Vale South Shields NE34 6JY on 2020-09-07
dot icon02/09/2020
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Registered office address changed from 68 Horsley Vale South Shields NE34 6JY to 73 Bold Road St. Helens WA9 4JG on 2020-09-02
dot icon02/09/2020
Termination of appointment of John Capewell as a director on 2020-08-10
dot icon02/09/2020
Appointment of Mr Aaron Parton as a director on 2020-08-10
dot icon01/09/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon27/07/2020
Registered office address changed from 2 Buxton Close Wallsend NE28 9BT United Kingdom to 68 Horsley Vale South Shields NE34 6JY on 2020-07-27
dot icon06/05/2020
Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 2 Buxton Close Wallsend NE28 9BT on 2020-05-06
dot icon19/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
09/07/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
24.14K
-
0.00
-
-
2022
7
30.08K
-
0.00
-
-
2022
7
30.08K
-
0.00
-
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

30.08K £Ascended24.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Revins
Director
21/02/2024 - 06/01/2025
-
Revins, Michael
Director
01/02/2025 - Present
2
Rahman, Habibur
Director
27/10/2023 - 05/02/2024
25
Mr Tadiwa Kanyangu
Director
02/06/2022 - 14/08/2023
-
Mr Tadiwa Kanyangu
Director
02/10/2024 - 29/03/2025
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAMISH LTD

BEAMISH LTD is an(a) Dissolved company incorporated on 19/03/2019 with the registered office located at Blackthorn House, Mary Ann Street, Birmingham B3 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMISH LTD?

toggle

BEAMISH LTD is currently Dissolved. It was registered on 19/03/2019 and dissolved on 30/12/2025.

Where is BEAMISH LTD located?

toggle

BEAMISH LTD is registered at Blackthorn House, Mary Ann Street, Birmingham B3 1RL.

What does BEAMISH LTD do?

toggle

BEAMISH LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BEAMISH LTD have?

toggle

BEAMISH LTD had 7 employees in 2022.

What is the latest filing for BEAMISH LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via compulsory strike-off.