About

Registered Number: 03039961
Date of Incorporation: 30/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10 Eaves Court Bonham Drive, Eurolink Industrial Estate, Sittingbourne, Kent, ME10 3RY

 

Based in Sittingbourne in Kent, Beam Industrial Fasteners Uk Ltd was founded on 30 March 1995, it's status at Companies House is "Active". This business has 3 directors listed as Thurston, Joanne, Thurston, Paul Derek, Thurston, Anna Christine at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THURSTON, Paul Derek 06 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
THURSTON, Joanne 25 April 2008 - 1
THURSTON, Anna Christine 06 June 1995 30 January 2006 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 April 2019
CH03 - Change of particulars for secretary 14 November 2018
AA - Annual Accounts 11 October 2018
PSC04 - N/A 09 October 2018
CH03 - Change of particulars for secretary 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 10 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 14 April 2014
MR04 - N/A 28 January 2014
MR04 - N/A 28 January 2014
MR01 - N/A 08 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 08 April 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
395 - Particulars of a mortgage or charge 29 January 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 30 January 2007
CERTNM - Change of name certificate 02 January 2007
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 01 April 1996
CERTNM - Change of name certificate 05 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2016 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

All assets debenture 14 December 2009 Fully Satisfied

N/A

Debenture 27 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.