BEAMVIEW LIMITED

Register to unlock more data on OkredoRegister

BEAMVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01732471

Incorporation date

17/06/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

129a Hotwell Road, Bristol BS8 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1986)
dot icon06/01/2026
Registered office address changed from 37 Constitution Hill Clifton Bristol BS8 1DG to 129a Hotwell Road Bristol BS8 4RU on 2026-01-06
dot icon01/10/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon30/09/2025
Satisfaction of charge 2 in full
dot icon30/09/2025
Satisfaction of charge 1 in full
dot icon21/08/2025
All of the property or undertaking has been released from charge 1
dot icon21/08/2025
All of the property or undertaking has been released from charge 2
dot icon16/07/2025
Notification of Bruno Roperto as a person with significant control on 2024-08-30
dot icon16/07/2025
Notification of Stuart Urquhart as a person with significant control on 2024-08-30
dot icon16/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon15/07/2025
Cessation of Michael Barclay Mcgowan as a person with significant control on 2024-08-30
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon10/09/2024
Notification of Michael Barclay Mcgowan as a person with significant control on 2024-08-30
dot icon03/09/2024
Termination of appointment of Michael Barclay Mcgowan as a director on 2024-08-30
dot icon03/09/2024
Cessation of Michael Barclay Mcgowan as a person with significant control on 2024-08-30
dot icon30/07/2024
Appointment of Mr Bruno Roperto as a director on 2024-07-26
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/01/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon09/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon02/02/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/01/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon07/01/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/10/2018
Unaudited abridged accounts made up to 2018-08-31
dot icon01/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon05/01/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of Michael Barclay Mcgowan as a person with significant control on 2016-04-06
dot icon16/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Appointment of Mr Richard Hanton as a secretary on 2016-06-29
dot icon29/06/2016
Termination of appointment of Bruno Roperto as a secretary on 2016-06-29
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon23/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/08/2010
Director's details changed for Michael Barclay Mcgowan on 2010-06-29
dot icon25/09/2009
Total exemption small company accounts made up to 2009-08-31
dot icon06/08/2009
Return made up to 29/06/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 29/06/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon23/07/2007
Return made up to 29/06/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon03/07/2006
Return made up to 29/06/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon15/07/2005
Return made up to 29/06/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon29/07/2004
Return made up to 29/06/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/10/2003
Return made up to 29/06/03; full list of members
dot icon17/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon08/07/2002
Return made up to 29/06/02; full list of members
dot icon11/06/2002
Return made up to 29/06/01; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: 129 hotwell road hotwells bristol BS8 4LY
dot icon23/10/2001
New secretary appointed
dot icon03/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon20/10/2000
Return made up to 29/06/00; full list of members
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/07/1999
Return made up to 29/06/98; no change of members
dot icon30/07/1999
Return made up to 29/06/99; full list of members
dot icon22/06/1999
Accounts for a small company made up to 1998-08-31
dot icon02/07/1998
Accounts for a small company made up to 1997-08-31
dot icon03/07/1997
Full accounts made up to 1996-08-31
dot icon01/07/1997
Return made up to 29/06/97; no change of members
dot icon16/09/1996
Return made up to 29/06/96; full list of members
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon15/08/1995
Return made up to 29/06/95; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1994-08-31
dot icon26/07/1994
Return made up to 29/06/94; no change of members
dot icon15/06/1994
Accounts for a small company made up to 1993-08-31
dot icon24/06/1993
Full accounts made up to 1992-08-31
dot icon24/06/1993
Return made up to 29/06/93; full list of members
dot icon08/01/1993
Full accounts made up to 1991-08-31
dot icon13/07/1992
Return made up to 29/06/92; no change of members
dot icon22/06/1992
Registered office changed on 22/06/92 from: 6-8 albert road st philips bristol BS2 0XA
dot icon17/09/1991
Auditor's resignation
dot icon26/07/1991
Return made up to 17/07/91; no change of members
dot icon09/07/1991
Accounts for a small company made up to 1990-08-31
dot icon02/08/1990
Return made up to 17/07/90; full list of members
dot icon13/07/1990
Accounts for a small company made up to 1989-08-31
dot icon25/06/1990
Auditor's resignation
dot icon25/06/1990
Registered office changed on 25/06/90 from: 1ST floor,churchfields westbury hill westbury on trym bristol,BS9 3AA
dot icon13/11/1989
Registered office changed on 13/11/89 from: 2ND floor churchfields westbury hill westbury on trym bristol BS9 3AA
dot icon06/06/1989
Return made up to 05/05/89; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1988-08-31
dot icon04/05/1989
Accounts for a small company made up to 1987-08-31
dot icon23/12/1988
Return made up to 31/08/88; full list of members
dot icon09/08/1988
Return made up to 24/11/87; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1986-08-31
dot icon20/02/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/07/1986
Accounts for a small company made up to 1985-08-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+20.62 % *

* during past year

Cash in Bank

£6,980.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
812.49K
-
0.00
3.89K
-
2022
1
797.55K
-
0.00
5.79K
-
2023
1
837.35K
-
0.00
6.98K
-
2023
1
837.35K
-
0.00
6.98K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

837.35K £Ascended4.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.98K £Ascended20.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruno Roperto
Director
26/07/2024 - Present
2
Hanton, Richard
Secretary
28/06/2016 - Present
-
Roperto, Bruno
Secretary
17/04/2001 - 29/06/2016
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAMVIEW LIMITED

BEAMVIEW LIMITED is an(a) Active company incorporated on 17/06/1983 with the registered office located at 129a Hotwell Road, Bristol BS8 4RU. 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 BEAMVIEW LIMITED?

toggle

BEAMVIEW LIMITED is currently Active. It was registered on 17/06/1983 .

Where is BEAMVIEW LIMITED located?

toggle

BEAMVIEW LIMITED is registered at 129a Hotwell Road, Bristol BS8 4RU.

What does BEAMVIEW LIMITED do?

toggle

BEAMVIEW LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEAMVIEW LIMITED have?

toggle

BEAMVIEW LIMITED had 1 employees in 2023.

What is the latest filing for BEAMVIEW LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 37 Constitution Hill Clifton Bristol BS8 1DG to 129a Hotwell Road Bristol BS8 4RU on 2026-01-06.