About

Registered Number: 08244290
Date of Incorporation: 08/10/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: C/O, RUSKIM SEAFOODS LIMITED, Marine House Stafford Park 15, Telford, Shropshire, TF3 3BB

 

Beam Reach 8a Management Ltd was registered on 08 October 2012, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Russell, Andrew Ian, Maclay Murray & Spens Llp, Pope, Nigel Howard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Andrew Ian 22 January 2013 - 1
POPE, Nigel Howard 12 December 2012 22 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 08 October 2012 22 January 2013 1

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 October 2013
AD01 - Change of registered office address 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2013
RESOLUTIONS - N/A 19 December 2012
SH01 - Return of Allotment of shares 19 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
CERTNM - Change of name certificate 18 December 2012
TM01 - Termination of appointment of director 20 November 2012
NEWINC - New incorporation documents 08 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.