About

Registered Number: 04495170
Date of Incorporation: 25/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit No1, Mill Bank, Stafford, Staffordshire, ST16 2QZ,

 

Beamstaffs Ltd was established in 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 17 directors listed as Howell, Michael, Bailey, David John, Fletcher, Stephen John, Mason, Ian, Moreton, David Edward, Walsh, Haylee, Anderson, Judith Isabel, Clarke, Patricia Ann, Collins, Matthew David, Doddimead, Jennifer Kathleen Susan, Fletcher, June Mary, Harrison, Robert, Johnson, Margaret, Jones, Mark Julian, Lees, Jane Marie, Pepper, Ann, Scott, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, David John 02 June 2003 - 1
FLETCHER, Stephen John 04 September 2004 - 1
MASON, Ian 17 November 2005 - 1
MORETON, David Edward 01 September 2003 - 1
WALSH, Haylee 13 October 2014 - 1
ANDERSON, Judith Isabel 01 September 2003 23 March 2004 1
CLARKE, Patricia Ann 25 July 2002 28 January 2003 1
COLLINS, Matthew David 01 September 2003 20 January 2020 1
DODDIMEAD, Jennifer Kathleen Susan 17 September 2007 10 November 2009 1
FLETCHER, June Mary 01 September 2003 26 October 2015 1
HARRISON, Robert 02 June 2003 12 October 2009 1
JOHNSON, Margaret 12 February 2007 29 October 2012 1
JONES, Mark Julian 01 September 2003 13 October 2008 1
LEES, Jane Marie 25 July 2002 23 September 2004 1
PEPPER, Ann 01 September 2003 28 September 2005 1
SCOTT, Sarah 25 July 2002 02 December 2002 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Michael 01 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AD01 - Change of registered office address 17 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 28 November 2016
CERTNM - Change of name certificate 25 October 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 28 July 2014
RESOLUTIONS - N/A 28 October 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 30 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AP03 - Appointment of secretary 29 July 2013
MEM/ARTS - N/A 22 July 2013
AA - Annual Accounts 28 December 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 07 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 13 April 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
353 - Register of members 28 July 2005
AA - Annual Accounts 01 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
363s - Annual Return 22 August 2003
225 - Change of Accounting Reference Date 10 June 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.