Company NameBeaumech Ltd
Company StatusDissolved
Company Number06575681
CategoryPrivate Limited Company
Incorporation Date24 April 2008(15 years, 11 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMatthew Beaumont
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(5 days after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2021)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Edward Road
Great Sankey
Warrington
Cheshire
WA5 3LT
Secretary NameLindsay Beaumont
NationalityBritish
StatusClosed
Appointed29 April 2008(5 days after company formation)
Appointment Duration12 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address29 Edward Road
Great Sankey
Warrington
Cheshire
WA5 3LT
Director NameLindsay Beaumont
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Edward Road Great Sankey
Warrington
Cheshire
WA5 3LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

60 at £1Matthew Beaumont
60.00%
Ordinary
40 at £1Lindsay Beaumont
40.00%
Ordinary

Financials

Year2014
Net Worth£7,639
Cash£28,857
Current Liabilities£23,244

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
7 May 2015Secretary's details changed for Lindsay Nelson on 7 May 2015 (1 page)
7 May 2015Secretary's details changed for Lindsay Nelson on 7 May 2015 (1 page)
7 May 2015Director's details changed for Lindsay Nelson on 7 May 2015 (2 pages)
22 April 2015Appointment of Lindsay Nelson as a director on 6 April 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 September 2009Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 May 2008Secretary appointed lindsay nelson (1 page)
13 May 2008Director appointed matthew beaumont (1 page)
13 May 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 April 2008Incorporation (9 pages)