BEAMRIDGE LTD

Register to unlock more data on OkredoRegister

BEAMRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08504930

Incorporation date

25/04/2013

Size

Full

Contacts

Registered address

Registered address

Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2013)
dot icon16/09/2025
Liquidators' statement of receipts and payments to 2025-07-14
dot icon01/10/2024
Liquidators' statement of receipts and payments to 2024-07-14
dot icon04/10/2023
Liquidators' statement of receipts and payments to 2023-07-14
dot icon13/09/2022
Liquidators' statement of receipts and payments to 2022-07-14
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-14
dot icon30/09/2020
Liquidators' statement of receipts and payments to 2020-07-14
dot icon22/10/2019
Statement of affairs
dot icon02/08/2019
Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE England to Frp Advisory Llp Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2019-08-02
dot icon01/08/2019
Statement of affairs
dot icon01/08/2019
Appointment of a voluntary liquidator
dot icon01/08/2019
Resolutions
dot icon28/06/2019
Termination of appointment of James Anthony Shannon as a director on 2019-06-14
dot icon13/06/2019
Appointment of Mr Dean William Levy as a director on 2019-04-01
dot icon30/05/2019
Termination of appointment of Shaista Maartensz as a director on 2019-01-01
dot icon30/05/2019
Appointment of Mr Simon Pryce as a director on 2019-01-01
dot icon30/05/2019
Cessation of Shaista Maartensz as a person with significant control on 2019-01-01
dot icon13/05/2019
Second filing of Confirmation Statement dated 25/04/2018
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon11/03/2019
Termination of appointment of Daniel William John Masters as a director on 2019-03-01
dot icon01/02/2019
Full accounts made up to 2018-04-30
dot icon21/01/2019
Appointment of Mr James Anthony Shannon as a director on 2019-01-14
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon09/01/2018
Termination of appointment of Paul Newstead as a director on 2018-01-01
dot icon08/01/2018
Appointment of Mr Daniel William John Masters as a director on 2018-01-01
dot icon03/01/2018
Full accounts made up to 2017-04-30
dot icon26/06/2017
Resolutions
dot icon10/05/2017
25/04/17 Statement of Capital gbp 100
dot icon13/04/2017
Termination of appointment of Jason Newman as a director on 2017-04-13
dot icon15/03/2017
Appointment of Mrs Shaista Maartensz as a director on 2017-03-15
dot icon08/02/2017
Director's details changed for Mr Paul Newstead on 2017-01-01
dot icon08/02/2017
Director's details changed for Mr Jason Newman on 2017-01-01
dot icon08/02/2017
Register(s) moved to registered inspection location 83 Victoria Road Chislehurst BR7 6DE
dot icon07/02/2017
Register inspection address has been changed to 83 Victoria Road Chislehurst BR7 6DE
dot icon07/02/2017
Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 83 Victoria Road Chislehurst BR7 6DE on 2017-02-07
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Appointment of Paul Newstead as a director on 2016-10-20
dot icon25/01/2017
Appointment of Mr Jason Newman as a director on 2016-10-20
dot icon17/01/2017
Termination of appointment of Fraser Douglas Saunders as a director on 2016-10-20
dot icon16/01/2017
Termination of appointment of Mark O'connell as a director on 2016-10-20
dot icon13/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/09/2015
Termination of appointment of Renee May as a director on 2015-08-24
dot icon09/07/2015
Appointment of Mrs Renee May as a director on 2015-07-01
dot icon09/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Appointment of Mr Mark O'connell as a director on 2014-02-01
dot icon25/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon28/11/2013
Registered office address changed from 3 Kevington Close Orpington Kent BR5 2NX England on 2013-11-28
dot icon25/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconNext confirmation date
25/04/2020
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
dot iconNext due on
31/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Renee
Director
01/07/2015 - 24/08/2015
29
Newstead, Paul
Director
20/10/2016 - 01/01/2018
4
Maartensz, Shaista
Director
15/03/2017 - 01/01/2019
10
Newman, Jason
Director
20/10/2016 - 13/04/2017
8
Shannon, James Anthony
Director
14/01/2019 - 14/06/2019
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAMRIDGE LTD

BEAMRIDGE LTD is an(a) Liquidation company incorporated on 25/04/2013 with the registered office located at Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 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 BEAMRIDGE LTD?

toggle

BEAMRIDGE LTD is currently Liquidation. It was registered on 25/04/2013 .

Where is BEAMRIDGE LTD located?

toggle

BEAMRIDGE LTD is registered at Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BEAMRIDGE LTD do?

toggle

BEAMRIDGE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BEAMRIDGE LTD?

toggle

The latest filing was on 16/09/2025: Liquidators' statement of receipts and payments to 2025-07-14.