BEAMSHAPE LIMITED

Register to unlock more data on OkredoRegister

BEAMSHAPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748721

Incorporation date

08/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2b The Old Squash Club, Birley Moor Road, Sheffield S12 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/03/2026
Replacement Filing for the appointment of Cheryl Smith as a director
dot icon30/03/2026
Replacement Filing for the appointment of Michelle Smith as a director
dot icon29/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon07/04/2025
Cessation of Anthony Peter Smith as a person with significant control on 2024-10-01
dot icon07/04/2025
Notification of Beamshape Holdings Limited as a person with significant control on 2024-10-01
dot icon07/04/2025
Cessation of Karen Anne Smith as a person with significant control on 2024-10-01
dot icon26/11/2024
Appointment of Miss Cheryl Smith as a director on 2024-10-01
dot icon26/11/2024
Appointment of Mr Shaun Smith as a director on 2024-10-01
dot icon26/11/2024
Appointment of Miss Michelle Smith as a director on 2024-10-01
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr Anthony Peter Smith on 2013-04-09
dot icon28/04/2014
Director's details changed for Karen Anne Smith on 2013-04-09
dot icon28/04/2014
Secretary's details changed for Mr Anthony Peter Smith on 2013-04-09
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon17/04/2012
Registered office address changed from Unit 3 Eckington Business Park Rotherside Road Eckington Derbyshire S21 4HL on 2012-04-17
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/05/2010
Director's details changed for Karen Anne Smith on 2009-10-01
dot icon13/05/2010
Director's details changed for Anthony Peter Smith on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 08/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 08/04/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Registered office changed on 28/01/08 from: 280 queens road sheffield south yorkshire S2 4DL
dot icon14/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/04/2007
Return made up to 08/04/07; no change of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2006
Return made up to 08/04/06; full list of members
dot icon25/08/2005
Registered office changed on 25/08/05 from: 280 queens road sheffield S2 4DL
dot icon27/04/2005
Return made up to 08/04/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2004
Return made up to 08/04/04; full list of members
dot icon14/04/2003
Return made up to 08/04/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2002
Return made up to 08/04/02; full list of members
dot icon11/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon24/05/2001
Return made up to 08/04/01; full list of members
dot icon06/04/2000
Return made up to 08/04/00; full list of members
dot icon08/07/1999
Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Secretary resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New secretary appointed;new director appointed
dot icon07/06/1999
Registered office changed on 07/06/99 from: 1 mitchell lane bristol BS1 6BU
dot icon08/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* 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
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
16
454.45K
-
0.00
7.10K
-
2022
17
537.26K
-
0.00
36.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Cheryl
Director
01/10/2024 - Present
9
Smith, Michelle
Director
01/10/2024 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/1999 - 09/04/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/04/1999 - 09/04/1999
43699
Mr Anthony Peter Smith
Director
09/04/1999 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BEAMSHAPE LIMITED

BEAMSHAPE LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at 2b The Old Squash Club, Birley Moor Road, Sheffield S12 2AU. There are currently 6 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 BEAMSHAPE LIMITED?

toggle

BEAMSHAPE LIMITED is currently Active. It was registered on 08/04/1999 .

Where is BEAMSHAPE LIMITED located?

toggle

BEAMSHAPE LIMITED is registered at 2b The Old Squash Club, Birley Moor Road, Sheffield S12 2AU.

What does BEAMSHAPE LIMITED do?

toggle

BEAMSHAPE LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BEAMSHAPE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.