BEAMVEX LIMITED

Register to unlock more data on OkredoRegister

BEAMVEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05852484

Incorporation date

20/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

320 Firecrest Court Centre Park, Warrington WA1 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2006)
dot icon21/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon28/04/2023
Registered office address changed from 115 Otterham Quay Lane Rainham Kent ME8 8NF to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2023-04-28
dot icon28/04/2023
Secretary's details changed for Mrs Deborah Forster on 2023-04-28
dot icon28/04/2023
Director's details changed for Robert Michael Forster on 2023-04-28
dot icon28/04/2023
Director's details changed for Robert Michael Forster on 2023-04-28
dot icon08/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/01/2019
Notification of Deborah Forster as a person with significant control on 2016-04-06
dot icon18/01/2019
Notification of Robert Forster as a person with significant control on 2016-04-06
dot icon07/01/2019
Secretary's details changed for Mrs Deborah Forster on 2018-05-24
dot icon07/01/2019
Director's details changed for Robert Michael Forster on 2018-05-24
dot icon07/01/2019
Registered office address changed from 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG England to 115 Otterham Quay Lane Rainham Kent ME8 8NF on 2019-01-07
dot icon07/01/2019
Confirmation statement made on 2018-06-20 with no updates
dot icon07/01/2019
Administrative restoration application
dot icon27/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/02/2018
Appointment of Mrs Deborah Forster as a secretary on 2017-08-01
dot icon27/02/2018
Termination of appointment of Janet Forster as a secretary on 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/07/2017
Registered office address changed from 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG England to 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG on 2017-07-28
dot icon28/07/2017
Change of details for a person with significant control
dot icon28/07/2017
Registered office address changed from 1st Option Bow Court Bow Court CV5 6SP England to 16 Normill Terrace Aylesbury Road Aston Clinton Buckinghamshire HP22 5AG on 2017-07-28
dot icon28/07/2017
Change of details for a person with significant control
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/08/2016
Director's details changed for Robert Michael Forster on 2016-07-22
dot icon22/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/07/2016
Registered office address changed from 28 Wroughton Road Wendover Aylesbury Buckinghamshire HP22 5WE to 1st Option Bow Court Bow Court CV5 6SP on 2016-07-22
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/05/2012
Director's details changed for Robert Michael Forster on 2012-05-17
dot icon21/05/2012
Secretary's details changed for Janet Forster on 2012-05-17
dot icon21/05/2012
Registered office address changed from 7 Delco Way Dunstable Bedfordshire LU6 1DE on 2012-05-21
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon13/07/2010
Director's details changed for Robert Michael Forster on 2010-06-20
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 20/06/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 20/06/08; no change of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
New secretary appointed
dot icon24/08/2007
Secretary resigned
dot icon26/07/2007
Return made up to 20/06/07; full list of members
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
New director appointed
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
dot icon20/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-7.15 % *

* during past year

Cash in Bank

£132,678.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
32.17K
-
0.00
142.90K
-
2022
1
60.83K
-
0.00
132.68K
-
2022
1
60.83K
-
0.00
132.68K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

60.83K £Ascended89.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

132.68K £Descended-7.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. DIRECTORS LIMITED
Corporate Director
20/06/2006 - 20/06/2006
1153
Forster, Deborah
Secretary
01/08/2017 - Present
-
3RD OPTION (SECRETARIES) LIMITED
Corporate Secretary
20/06/2006 - 01/08/2007
246
A.C. SECRETARIES LIMITED
Corporate Secretary
20/06/2006 - 20/06/2006
1171
Forster, Robert Michael
Director
20/06/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAMVEX LIMITED

BEAMVEX LIMITED is an(a) Dissolved company incorporated on 20/06/2006 with the registered office located at 320 Firecrest Court Centre Park, Warrington WA1 1RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAMVEX LIMITED?

toggle

BEAMVEX LIMITED is currently Dissolved. It was registered on 20/06/2006 and dissolved on 21/01/2025.

Where is BEAMVEX LIMITED located?

toggle

BEAMVEX LIMITED is registered at 320 Firecrest Court Centre Park, Warrington WA1 1RG.

What does BEAMVEX LIMITED do?

toggle

BEAMVEX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BEAMVEX LIMITED have?

toggle

BEAMVEX LIMITED had 1 employees in 2022.

What is the latest filing for BEAMVEX LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via compulsory strike-off.