BEAMRAY LIMITED

Register to unlock more data on OkredoRegister

BEAMRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02974187

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-71 East Street, Epsom, Surrey KT17 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon21/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/10/2023
Director's details changed for Mr Charles Read Peerless on 2023-09-12
dot icon10/10/2023
Change of details for Mr Charles Read Peerless as a person with significant control on 2023-09-12
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon19/09/2023
Change of details for Mr Charles Read Peerless as a person with significant control on 2016-12-15
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon18/11/2019
Appointment of Mr Nilesh Patel as a secretary on 2019-10-28
dot icon18/11/2019
Termination of appointment of Barbican Services Limited as a secretary on 2019-10-28
dot icon06/11/2019
Satisfaction of charge 3 in full
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Statement of company's objects
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon17/11/2010
Director's details changed for Charles Read Peerless on 2010-10-06
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon15/12/2009
Secretary's details changed for Barbican Services Limited on 2009-10-06
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 06/10/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 06/10/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Return made up to 06/10/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/06/2006
Particulars of mortgage/charge
dot icon11/11/2005
Return made up to 06/10/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Return made up to 06/10/04; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon10/11/2003
Return made up to 06/10/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon20/11/2002
New secretary appointed
dot icon20/11/2002
Secretary resigned
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 06/10/02; full list of members
dot icon27/08/2002
Particulars of mortgage/charge
dot icon28/01/2002
Return made up to 16/10/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon17/10/2000
Return made up to 06/10/00; full list of members
dot icon21/08/2000
Particulars of mortgage/charge
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon20/10/1999
Return made up to 06/10/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-10-31
dot icon20/04/1999
Director's particulars changed
dot icon09/02/1999
Particulars of mortgage/charge
dot icon09/10/1998
Return made up to 06/10/98; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
Location of debenture register
dot icon25/11/1997
Location of register of members
dot icon25/11/1997
Return made up to 06/10/97; full list of members
dot icon25/11/1997
Secretary's particulars changed
dot icon25/11/1997
Registered office changed on 25/11/97 from: hakim fry 69 - 71 east street epsom surrey KT17 1BP
dot icon20/08/1997
Full accounts made up to 1996-10-31
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
Director resigned
dot icon06/11/1996
Full accounts made up to 1995-10-31
dot icon31/10/1996
Return made up to 06/10/96; full list of members
dot icon26/10/1996
Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1996
Director resigned
dot icon26/10/1996
Director resigned
dot icon26/10/1996
Secretary resigned
dot icon26/10/1996
New secretary appointed
dot icon19/09/1996
Registered office changed on 19/09/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT
dot icon29/09/1995
Return made up to 06/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New secretary appointed
dot icon29/11/1994
Registered office changed on 29/11/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon-0.23 % *

* during past year

Cash in Bank

£790,705.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
15
898.16K
-
0.00
792.49K
-
2022
14
1.03M
-
0.00
790.71K
-
2022
14
1.03M
-
0.00
790.71K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

1.03M £Ascended15.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

790.71K £Descended-0.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARBICAN SERVICES LIMITED
Corporate Secretary
04/11/2002 - 28/10/2019
26
Peerless, Charles Read
Director
31/10/1994 - Present
8
Lanyon, Mark Philip
Director
31/10/1994 - 03/09/1996
1
Patel, Nilesh
Secretary
28/10/2019 - Present
-
Knox, John Robert
Director
31/10/1994 - 03/09/1996
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BEAMRAY LIMITED

BEAMRAY LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 69-71 East Street, Epsom, Surrey KT17 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMRAY LIMITED?

toggle

BEAMRAY LIMITED is currently Active. It was registered on 06/10/1994 .

Where is BEAMRAY LIMITED located?

toggle

BEAMRAY LIMITED is registered at 69-71 East Street, Epsom, Surrey KT17 1BP.

What does BEAMRAY LIMITED do?

toggle

BEAMRAY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BEAMRAY LIMITED have?

toggle

BEAMRAY LIMITED had 14 employees in 2022.

What is the latest filing for BEAMRAY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-06 with no updates.