About

Registered Number: 03928990
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Interchange 21 Centre Court, Meridian North, Meridian Business Park, Leicester, Leicestershire, LE19 1WR,

 

Beamex Ltd was registered on 18 February 2000 with its registered office in Leicester in Leicestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Beamex Ltd. The current directors of Beamex Ltd are listed as Svensson, Jan-henrik Torston Evals, Ahola, Raimo, Dand, Peter Henry, Kankaala, Kaarlo, Wikstrom, Patrik in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SVENSSON, Jan-Henrik Torston Evals 23 August 2007 - 1
AHOLA, Raimo 18 February 2000 31 July 2015 1
DAND, Peter Henry 26 April 2000 31 December 2006 1
KANKAALA, Kaarlo 18 February 2000 10 April 2002 1
WIKSTROM, Patrik 10 April 2002 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
TM02 - Termination of appointment of secretary 21 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 March 2018
AD01 - Change of registered office address 22 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 23 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 18 March 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH04 - Change of particulars for corporate secretary 26 February 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 13 March 2009
363a - Annual Return 19 February 2009
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 18 February 2003
AUD - Auditor's letter of resignation 10 January 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 08 April 2002
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
287 - Change in situation or address of Registered Office 27 July 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
225 - Change of Accounting Reference Date 24 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.