BEAMFAST LIMITED
HAINAULT

Hellopages » Greater London » Redbridge » IG6 3HL

Company number 02142073
Status Active
Incorporation Date 24 June 1987
Company Type Private Limited Company
Address UNIT F FOREST INDUSTRIAL PARK, FOREST ROAD, HAINAULT, ESSEX, UNITED KINGDOM, IG6 3HL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Unit F Forest Industrial Park Forest Road Hainault Essex IG6 3HL to Unit F Forest Industrial Park Forest Road Hainault Essex IG6 3HL on 29 November 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEAMFAST LIMITED are www.beamfast.co.uk, and www.beamfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Beamfast Limited is a Private Limited Company. The company registration number is 02142073. Beamfast Limited has been working since 24 June 1987. The present status of the company is Active. The registered address of Beamfast Limited is Unit F Forest Industrial Park Forest Road Hainault Essex United Kingdom Ig6 3hl. . NANDRA, Jaswinder Singh is a Director of the company. NANDRA, Tarlok Singh is a Director of the company. Secretary NANDRA, Kamaldip Kaur has been resigned. Secretary WAGSTAFF, William Peter has been resigned. Director MCCORMACK, Brian Joseph has been resigned. Director WAGSTAFF, William Peter has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
NANDRA, Jaswinder Singh
Appointed Date: 01 September 1996
64 years old

Director
NANDRA, Tarlok Singh

69 years old

Resigned Directors

Secretary
NANDRA, Kamaldip Kaur
Resigned: 01 September 1996

Secretary
WAGSTAFF, William Peter
Resigned: 07 November 2014
Appointed Date: 01 September 1996

Director
MCCORMACK, Brian Joseph
Resigned: 31 March 2004
Appointed Date: 01 September 1996
85 years old

Director
WAGSTAFF, William Peter
Resigned: 07 November 2014
Appointed Date: 01 September 1996
63 years old

Persons With Significant Control

Mr Tarlok Singh Nandra
Notified on: 1 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAMFAST LIMITED Events

29 Nov 2016
Registered office address changed from Unit F Forest Industrial Park Forest Road Hainault Essex IG6 3HL to Unit F Forest Industrial Park Forest Road Hainault Essex IG6 3HL on 29 November 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 68

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
24 Aug 1987
Registered office changed on 24/08/87 from: 28 kings parade sonham ely cambs CB7 5AR

21 Aug 1987
New secretary appointed;new director appointed

19 Aug 1987
Registered office changed on 19/08/87 from: 4 bishops ave northwood middx HA6 3DG

19 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1987
Incorporation

BEAMFAST LIMITED Charges

25 April 2012
Legal charge
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit h-i forest industrial park forest road ilford t/n…
26 March 2010
Legal charge
Delivered: 14 April 2010
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: Unit h & I forest road industrial estate hainault t/n egl…
1 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit f forest road industrial estate forest road hainault…
8 August 1997
Legal mortgage
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 14 northgate industrial park collier…
13 May 1992
Mortgage debenture
Delivered: 15 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

BEAMEX LIMITED BEAMFAIR LIMITED BEAMFEATURE LIMITED BEAMFIX LIMITED BEAMFORD LIMITED BEAMFORM LIMITED BEAMFORMAT LIMITED