Beachtech Limited LEEDS


Founded in 1993, Beachtech, classified under reg no. 02817948 is an active company. Currently registered at 17 Wayland Drive LS16 8LX, Leeds the company has been in the business for 31 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Harjit M., appointed on 3 June 1993. In addition, a secretary was appointed - Jaswant M., appointed on 23 September 2016. Currenlty, the company lists one former director, whose name is Harjinder S. and who left the the company on 23 September 2016. In addition, there is one former secretary - Harjit M. who worked with the the company until 23 September 2016.

Beachtech Limited Address / Contact

Office Address 17 Wayland Drive
Office Address2 Adel
Town Leeds
Post code LS16 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817948
Date of Incorporation Fri, 14th May 1993
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Jaswant M.

Position: Secretary

Appointed: 23 September 2016

Harjit M.

Position: Director

Appointed: 03 June 1993

Harjit M.

Position: Secretary

Appointed: 03 June 1993

Resigned: 23 September 2016

Harjinder S.

Position: Director

Appointed: 03 June 1993

Resigned: 23 September 2016

Robert C.

Position: Nominee Secretary

Appointed: 14 May 1993

Resigned: 03 June 1993

Graham C.

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 03 June 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Jaswant M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Harjit M. This PSC owns 75,01-100% shares.

Jaswant M.

Notified on 11 March 2019
Nature of control: 25-50% shares

Harjit M.

Notified on 14 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-302023-10-31
Net Worth1 249 1321 259 835       
Balance Sheet
Cash Bank On Hand 237 109137 11370 68047 49530 21354 56153 3291 077 494
Current Assets345 200424 875300 860151 217109 652103 779103 96997 6421 122 232
Debtors177 230145 253122 34140 06244 68673 56649 40844 31344 738
Other Debtors 13 1453 6696 58011 20440 08415 92610 83111 256
Property Plant Equipment 17 41716 273      
Total Inventories 42 51341 40640 47517 471    
Cash Bank In Hand110 616237 109       
Stocks Inventory57 35442 513       
Tangible Fixed Assets12 67817 417       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 249 1301 259 833       
Shareholder Funds1 249 1321 259 835       
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 22124 351      
Amounts Owed By Related Parties 18 49225 98733 48233 48233 48233 48233 48233 482
Average Number Employees During Period   921222
Corporation Tax Payable   112 000   7446 300
Corporation Tax Recoverable 2 1661 414      
Creditors 95 74081 133141 7361 1046661 0801 3847 314
Fixed Assets1 005 961930 700830 9801 397 793     
Increase From Depreciation Charge For Year Property Plant Equipment  2 1302 626     
Investments   1 397 7931 320 3501 289 3681 138 9721 067 284 
Investments Fixed Assets993 283913 283814 7071 397 7931 320 3501 289 3681 138 9721 067 28442 315
Net Current Assets Liabilities243 171329 135219 7279 481108 548103 113102 88996 2581 114 918
Number Shares Issued Fully Paid  1      
Other Creditors 11 6459 3583 3501 1046661 0806401 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 977     
Other Disposals Property Plant Equipment   41 240     
Par Value Share 11      
Payments To Acquire Own Shares  -324 501      
Profit Loss -16 379-42 265      
Property Plant Equipment Gross Cost 39 63840 624      
Redemption Shares Decrease In Equity  -1      
Total Additions Including From Business Combinations Property Plant Equipment  986616     
Total Assets Less Current Liabilities1 249 1321 259 8351 050 7071 407 2741 428 8981 392 4811 241 8611 163 5421 157 233
Trade Creditors Trade Payables 84 09571 77526 386     
Trade Debtors Trade Receivables 111 45091 271      
Creditors Due Within One Year102 02995 740       
Number Shares Allotted 2       
Percentage Associate Held 50       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 7 070       
Tangible Fixed Assets Cost Or Valuation32 56839 638       
Tangible Fixed Assets Depreciation19 89022 221       
Tangible Fixed Assets Depreciation Charged In Period 2 331       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements