BEAMFEATURE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0TP

Company number 02029999
Status Active
Incorporation Date 20 June 1986
Company Type Private Limited Company
Address 3 ADBASTON ROAD, COBRA COURT STRETFORD, MANCHESTER, M32 0TP
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles, 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 5 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BEAMFEATURE LIMITED are www.beamfeature.co.uk, and www.beamfeature.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Beamfeature Limited is a Private Limited Company. The company registration number is 02029999. Beamfeature Limited has been working since 20 June 1986. The present status of the company is Active. The registered address of Beamfeature Limited is 3 Adbaston Road Cobra Court Stretford Manchester M32 0tp. . RUIA, Anita is a Secretary of the company. RUIA, Suresh is a Director of the company. RYLATT, James is a Director of the company. RYLATT, Kevin is a Director of the company. Secretary REGAN, June has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
RUIA, Anita
Appointed Date: 18 October 1994

Director
RUIA, Suresh

70 years old

Director
RYLATT, James

75 years old

Director
RYLATT, Kevin

70 years old

Resigned Directors

Secretary
REGAN, June
Resigned: 18 October 1994

Persons With Significant Control

Mr Suresh Ruia
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Kevin Rylatt
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Rylatt
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAMFEATURE LIMITED Events

19 Apr 2017
Full accounts made up to 31 December 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 40,000

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
21 Jul 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Jul 1986
Director resigned;new director appointed

21 Jul 1986
Registered office changed on 21/07/86 from: 47 brunswick place london N1 6EE

20 Jun 1986
Incorporation
20 Jun 1986
Certificate of Incorporation

BEAMFEATURE LIMITED Charges

19 May 2014
Charge code 0202 9999 0005
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 May 2014
Charge code 0202 9999 0004
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 May 1994
Mem of pledge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Bank of Baroda
Description: All bills of exchange promissory notes and negotiable…
16 May 1994
Mem of deposit
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Bank of Baroda
Description: The cash funds deposited by the company with the bank…
16 May 1994
Debenture
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…