General information

Name:

Beamish Limited

Office Address:

98-100 Pilgrim Street NE1 6SQ Newcastle Upon Tyne

Number: 11890341

Incorporation date: 2019-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 11890341 five years ago, Beamish Ltd was set up as a Private Limited Company. The firm's actual mailing address is 98-100 Pilgrim Street, Newcastle Upon Tyne. Its name switch from Camtrax to Beamish Ltd came on Fri, 6th Aug 2021. The enterprise's classified under the NACE and SIC code 46190 which stands for Agents involved in the sale of a variety of goods. The firm's most recent accounts provide detailed information about the period up to Thursday 31st March 2022 and the most recent confirmation statement was submitted on Sunday 9th July 2023.

When it comes to the firm, the majority of director's assignments up till now have been met by Habibur R. and Tadiwa K.. As for these two individuals, Tadiwa K. has managed firm the longest, having become one of the many members of officers' team on Thu, 2nd Jun 2022.

Michael R. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Beamish Ltd 2021-08-06
  • Camtrax Limited 2019-03-19

Financial data based on annual reports

Company staff

Habibur R.

Role: Director

Appointed: 27 October 2023

Latest update: 8 February 2024

Tadiwa K.

Role: Director

Appointed: 02 June 2022

Latest update: 8 February 2024

People with significant control

Michael R.
Notified on 1 October 2023
Nature of control:
over 3/4 of shares
Tadiwa K.
Notified on 2 June 2022
Ceased on 14 September 2023
Nature of control:
over 3/4 of shares
Khurram C.
Notified on 17 January 2022
Ceased on 1 July 2022
Nature of control:
over 3/4 of shares
Nico D.
Notified on 25 July 2021
Ceased on 17 January 2022
Nature of control:
over 3/4 of shares
Anthony C.
Notified on 5 May 2021
Ceased on 26 July 2021
Nature of control:
over 3/4 of shares
Michael R.
Notified on 23 October 2020
Ceased on 17 May 2021
Nature of control:
over 3/4 of shares
Aaron P.
Notified on 18 August 2020
Ceased on 23 October 2020
Nature of control:
over 3/4 of shares
John C.
Notified on 19 March 2019
Ceased on 10 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 2019-03-19
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 5th March 2024. New Address: Talbot House Talbot Road Old Trafford Manchester M16 0PQ. Previous address: 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46190 : Agents involved in the sale of a variety of goods
  • 46690 : Wholesale of other machinery and equipment
  • 46610 : Wholesale of agricultural machinery, equipment and supplies
  • 46630 : Wholesale of mining, construction and civil engineering machinery
5
Company Age

Closest Companies - by postcode