Beem Uk Limited LANCASHIRE


Founded in 2000, Beem Uk, classified under reg no. 04054000 is an active company. Currently registered at 125a Leicester Road M7 4HJ, Lancashire the company has been in the business for 24 years. Its financial year was closed on Thursday 29th August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Jonathan F., appointed on 25 August 2000. In addition, a secretary was appointed - Rachel F., appointed on 25 August 2000. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Beem Uk Limited Address / Contact

Office Address 125a Leicester Road
Office Address2 Salford
Town Lancashire
Post code M7 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04054000
Date of Incorporation Wed, 16th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 29th August
Company age 24 years old
Account next due date Wed, 29th May 2024 (19 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Rachel F.

Position: Secretary

Appointed: 25 August 2000

Jonathan F.

Position: Director

Appointed: 25 August 2000

Bernard O.

Position: Nominee Secretary

Appointed: 16 August 2000

Resigned: 25 August 2000

Rachel O.

Position: Nominee Director

Appointed: 16 August 2000

Resigned: 25 August 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Rachel F. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan F. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rachel F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jonathan F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand  1 7022 4081 7971 7394 08119 468673
Current Assets3 4802 6991 7612 4741 8672 5304 28720 0281 274
Debtors1 137848596670791206560601
Net Assets Liabilities  24 55426 79225 14927 22244 99568 29694 572
Other Debtors  596670200 140405
Property Plant Equipment  128 491129 076128 894128 739143 607143 771260 773
Cash Bank In Hand2 3431 8511 702      
Net Assets Liabilities Including Pension Asset Liability4 71123 21324 554      
Tangible Fixed Assets113 732128 602128 491      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve4 7098 2119 552      
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 7355 9506 1326 2876 4196 5806 716
Additions Other Than Through Business Combinations Property Plant Equipment   800   32593 151
Average Number Employees During Period     1111
Bank Borrowings        67 751
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     112 862112 862112 862206 013
Creditors  105 698104 758105 612104 047102 89995 50399 724
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      15 000 23 987
Increase From Depreciation Charge For Year Property Plant Equipment   215182155132161136
Net Current Assets Liabilities-109 021-105 389-103 937-102 284-103 745-101 517-98 612-75 475-98 450
Other Creditors  105 518104 355105 612103 750102 21893 75798 750
Property Plant Equipment Gross Cost  134 226135 026135 026135 026150 026150 351267 489
Taxation Social Security Payable  180403 2976811 746974
Total Assets Less Current Liabilities       68 296162 323
Total Increase Decrease From Revaluations Property Plant Equipment      15 000 23 987
Trade Debtors Trade Receivables     591206420196
Capital Employed4 71123 21324 554      
Creditors Due Within One Year112 501108 088105 698      
Number Shares Allotted 22      
Par Value Share 11      
Revaluation Reserve 15 00015 000      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Cost Or Valuation119 226134 226134 226      
Tangible Fixed Assets Depreciation5 4945 6245 735      
Tangible Fixed Assets Depreciation Charged In Period 130111      
Tangible Fixed Assets Increase Decrease From Revaluations 15 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, May 2023
Free Download (6 pages)

Company search

Advertisements