About

Registered Number: 01739690
Date of Incorporation: 15/07/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Flat 2 17 The Avenue, Datchet, Slough, Berkshire, SL3 9DQ,

 

Beamplot Ltd was registered on 15 July 1983 with its registered office in Slough, it's status at Companies House is "Active". There are 14 directors listed for Beamplot Ltd. 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
COOPER, Elizabeth Joanna Kirby 31 October 2013 - 1
HASAN, Davud Adam 03 December 2003 - 1
AKAY, Cengiz 01 January 1998 02 December 2003 1
GIFFEN, Robert John 19 January 1999 08 January 2012 1
HANNON, Paul Francis N/A 06 August 1993 1
HASAN, Zuzana 22 January 2009 08 January 2012 1
NOOR, Sarah 01 May 2004 31 October 2013 1
ROXBURGH, Evelyn 23 December 1992 01 January 1998 1
SMALLBONE, Ian Eric Christopher 15 July 1993 09 September 1996 1
Secretary Name Appointed Resigned Total Appointments
FARZAM, Noushin Amir 30 December 2019 - 1
FARZAM, Noushin Amir 22 January 2009 31 January 2014 1
GIFFEN, Valerie Jean 31 January 2014 30 December 2019 1
GIFFEN, Valerie Jean 17 August 2003 03 October 2003 1
LEWIS, Colin Gordon N/A 19 January 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 January 2020
CS01 - N/A 08 January 2020
AP03 - Appointment of secretary 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 14 May 2014
AP01 - Appointment of director 13 May 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 08 January 2012
TM01 - Termination of appointment of director 08 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 24 January 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 January 2002
AAMD - Amended Accounts 17 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 28 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 11 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 30 November 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 08 February 1994
288 - N/A 25 August 1993
288 - N/A 05 February 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 05 February 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 30 January 1991
363a - Annual Return 30 January 1991
288 - N/A 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AC92 - N/A 26 June 1990
GAZ2 - Second notification of strike-off action in London Gazette 19 December 1989
AC05 - N/A 11 August 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 09 February 1987
AA - Annual Accounts 09 February 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
363 - Annual Return 09 February 1987
363 - Annual Return 09 February 1987
288 - N/A 09 February 1987
NEWINC - New incorporation documents 15 July 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.