BEAM CONSTRUCTION LIMITED
Overview
| Company Name | BEAM CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07665092 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAM CONSTRUCTION LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BEAM CONSTRUCTION LIMITED located?
| Registered Office Address | Building 18, Gateway 1000 Whittle Way Arlington Business Park SG1 2FP Stevenage Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAM CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAM AIRPORT SERVICES LIMITED | Jun 10, 2011 | Jun 10, 2011 |
What are the latest accounts for BEAM CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BEAM CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for BEAM CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from Brook House Cowley Mill Road Cowley Uxbridge UB8 2FX England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on Mar 06, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 2, Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX England to Brook House Cowley Mill Road Cowley Uxbridge UB8 2FX on Mar 03, 2023 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from Regus Centre 450 Bath Road Longford Middlesex UB7 0EB England to Unit 2, Brook House 54a Cowley Mill Road Cowley Uxbridge UB8 2FX on Jan 12, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 8DP United Kingdom to Regus Centre 450 Bath Road Longford Middlesex UB7 0EB on Aug 25, 2020 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Peter Massingham as a person with significant control on Feb 29, 2020 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BEAM CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSINGHAM, Peter Brandon | Director | Whittle Way Arlington Business Park SG1 2FP Stevenage Building 18, Gateway 1000 Hertfordshire England | England | British | 202275030001 | |||||
| BENNETT, Paul Anthony | Director | Cambrian Way Finchampstead RG40 3JF Wokingham 5 Berkshire England | England | British | 88288280001 | |||||
| JAMES, Christopher | Director | - 32 London Road RG14 1JX Newbury Griffins Court 24 Berkshire United Kingdom | United Kingdom | British | 160726070001 |
Who are the persons with significant control of BEAM CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Brandon Massingham | Jan 01, 2017 | Whittle Way Arlington Business Park SG1 2FP Stevenage Building 18, Gateway 1000 Hertfordshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0