BEAMSAFE LIMITED

Register to unlock more data on OkredoRegister

BEAMSAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400705

Incorporation date

04/07/1989

Size

Micro Entity

Contacts

Registered address

Registered address

152 Halesowen Road, Cradley Heath, West Midlands B64 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1989)
dot icon27/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2022
Director's details changed for Miss Alexandra Elizabeth Cooksey on 2021-10-01
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-03-25
dot icon15/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Resolutions
dot icon13/04/2021
Statement of company's objects
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/06/2017
Director's details changed for Miss Alexandra Elizabeth Cooksey on 2016-10-29
dot icon19/06/2017
Director's details changed for Miss Alexandra Elizabeth Griffiths-Palmer on 2016-10-29
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/09/2016
Termination of appointment of Maurice Frederick Palmer as a director on 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/10/2014
Director's details changed for Maurice Frederick Palmer on 2013-10-01
dot icon02/10/2014
Secretary's details changed for Ms Susan Margaret Ann Griffiths on 2013-10-01
dot icon02/10/2014
Director's details changed for Miss Alexandra Elizabeth Griffiths-Palmer on 2013-10-01
dot icon02/10/2014
Director's details changed for Ms Susan Margaret Ann Griffiths on 2013-10-01
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Maurice Frederick Palmer on 2013-07-11
dot icon07/08/2013
Director's details changed for Miss Alexandra Elizabeth Griffiths-Palmer on 2013-07-11
dot icon07/08/2013
Director's details changed for Ms Susan Margaret Ann Griffiths on 2013-07-11
dot icon07/08/2013
Secretary's details changed for Ms Susan Margaret Ann Griffiths on 2013-07-11
dot icon16/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon08/08/2012
Resolutions
dot icon08/08/2012
Statement of company's objects
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon27/07/2010
Director's details changed for Miss Alexandra Elizabeth Griffiths-Palmer on 2010-07-03
dot icon27/07/2010
Director's details changed for Maurice Frederick Palmer on 2010-07-03
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 04/07/08; full list of members
dot icon28/03/2008
Director appointed miss alexandra elizabeth griffiths-palmer
dot icon02/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 04/07/07; full list of members
dot icon18/06/2007
New director appointed
dot icon14/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 04/07/06; full list of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: five ways house saint andrews street netherton dudley west midlands DY2 0QB
dot icon11/10/2005
Director resigned
dot icon10/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2005
Return made up to 04/07/05; full list of members
dot icon04/08/2005
Location of register of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 04/07/04; full list of members
dot icon15/08/2003
Return made up to 04/07/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Registered office changed on 25/02/03 from: 33 ludgate hill birmingham west midlands B3 1EH
dot icon18/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 04/07/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
Return made up to 04/07/01; full list of members
dot icon29/08/2000
Return made up to 04/07/00; full list of members
dot icon23/05/2000
Accounts made up to 2000-03-31
dot icon31/08/1999
Accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 04/07/99; full list of members
dot icon18/04/1999
Registered office changed on 18/04/99 from: hagley chambers 10C hagley road stourbridge west midlands DY8 1PS
dot icon25/01/1999
Accounts made up to 1998-03-31
dot icon06/08/1998
Return made up to 04/07/98; no change of members
dot icon10/10/1997
Accounts made up to 1997-03-31
dot icon05/08/1997
Return made up to 04/07/97; full list of members
dot icon24/09/1996
Return made up to 04/07/96; full list of members
dot icon25/07/1996
Accounts made up to 1996-03-31
dot icon21/09/1995
Accounts for a small company made up to 1995-03-31
dot icon07/08/1995
Return made up to 04/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 04/07/94; no change of members
dot icon03/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/08/1993
Return made up to 04/07/93; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon23/09/1992
Return made up to 04/07/92; no change of members
dot icon01/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/11/1991
Return made up to 04/07/91; no change of members
dot icon27/02/1991
Accounts for a small company made up to 1990-03-31
dot icon27/02/1991
Return made up to 31/12/90; full list of members
dot icon27/03/1990
Registered office changed on 27/03/90 from: 42/44 waterloo street birmingham B2 5QN
dot icon05/10/1989
Wd 29/09/89 ad 05/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon26/09/1989
Director resigned;new director appointed
dot icon22/09/1989
Registered office changed on 22/09/89 from: 2 baches street london N1 6UB
dot icon22/09/1989
Secretary resigned;new secretary appointed
dot icon22/09/1989
Director resigned;new director appointed
dot icon04/07/1989
Incorporation
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
12.46K
-
0.00
-
-
2022
0
68.31K
-
0.00
-
-
2023
0
214.63K
-
0.00
-
-
2023
0
214.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

214.63K £Ascended214.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooksey, Alexandra Elizabeth
Director
01/03/2008 - Present
1
Palmer, Maurice Frederick
Director
11/08/2005 - 30/10/2015
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAMSAFE LIMITED

BEAMSAFE LIMITED is an(a) Active company incorporated on 04/07/1989 with the registered office located at 152 Halesowen Road, Cradley Heath, West Midlands B64 5LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMSAFE LIMITED?

toggle

BEAMSAFE LIMITED is currently Active. It was registered on 04/07/1989 .

Where is BEAMSAFE LIMITED located?

toggle

BEAMSAFE LIMITED is registered at 152 Halesowen Road, Cradley Heath, West Midlands B64 5LP.

What does BEAMSAFE LIMITED do?

toggle

BEAMSAFE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BEAMSAFE LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-30 with updates.