General information

Name:

Beamo Limited

Office Address:

69d Wolverhampton Street WV13 2PS Willenhall

Number: 08595460

Incorporation date: 2013-07-03

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Beamo came into being in 2013 as a company enlisted under no 08595460, located at WV13 2PS Willenhall at 69d Wolverhampton Street. It has been in business for twelve years and its last known state is active. It is recognized under the name of Beamo Ltd. Moreover it also was listed as Agd Logistic up till it was changed three years ago. The firm's registered with SIC code 43290 meaning Other construction installation. Beamo Limited reported its latest accounts for the financial year up to 2022-07-31. Its most recent annual confirmation statement was filed on 2023-01-07.

For twelve years, this firm has only been supervised by 1 director: Daljit S. who has been maintaining it since 3rd July 2013.

Amandeep K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Beamo Ltd 2022-01-07
  • Agd Logistic Limited 2013-07-03

Financial data based on annual reports

Company staff

Daljit S.

Role: Director

Appointed: 03 July 2013

Latest update: 21 May 2025

People with significant control

Amandeep K.
Notified on 28 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daljit S.
Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 9 March 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, April 2025
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
12
Company Age

Closest Companies - by postcode