BEAM CONSTRUCTION LIMITED

BEAM CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAM CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07665092
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BEAM CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAM AIRPORT SERVICES LIMITEDJun 10, 2011Jun 10, 2011

    What are the latest accounts for BEAM CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BEAM CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for BEAM CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    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 pagesAD01

    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 pagesAD01

    Unaudited abridged accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Peter Massingham as a person with significant control on Feb 29, 2020

    2 pagesPSC04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2019

    RES15

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of BEAM CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSINGHAM, Peter Brandon
    Whittle Way
    Arlington Business Park
    SG1 2FP Stevenage
    Building 18, Gateway 1000
    Hertfordshire
    England
    Director
    Whittle Way
    Arlington Business Park
    SG1 2FP Stevenage
    Building 18, Gateway 1000
    Hertfordshire
    England
    EnglandBritish202275030001
    BENNETT, Paul Anthony
    Cambrian Way
    Finchampstead
    RG40 3JF Wokingham
    5
    Berkshire
    England
    Director
    Cambrian Way
    Finchampstead
    RG40 3JF Wokingham
    5
    Berkshire
    England
    EnglandBritish88288280001
    JAMES, Christopher
    - 32
    London Road
    RG14 1JX Newbury
    Griffins Court 24
    Berkshire
    United Kingdom
    Director
    - 32
    London Road
    RG14 1JX Newbury
    Griffins Court 24
    Berkshire
    United Kingdom
    United KingdomBritish160726070001

    Who are the persons with significant control of BEAM CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Brandon Massingham
    Whittle Way
    Arlington Business Park
    SG1 2FP Stevenage
    Building 18, Gateway 1000
    Hertfordshire
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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