Beamfast Limited HAINAULT


Founded in 1987, Beamfast, classified under reg no. 02142073 is an active company. Currently registered at Unit F Forest Industrial Park IG6 3HL, Hainault the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Jagjit N., Narinderpal N. and Jaswinder N. and others. Of them, Tarlok N. has been with the company the longest, being appointed on 18 November 1991 and Jagjit N. and Narinderpal N. have been with the company for the least time - from 20 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beamfast Limited Address / Contact

Office Address Unit F Forest Industrial Park
Office Address2 Forest Road
Town Hainault
Post code IG6 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02142073
Date of Incorporation Wed, 24th Jun 1987
Industry Construction of other civil engineering projects n.e.c.
Industry Joinery installation
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Jagjit N.

Position: Director

Appointed: 20 November 2020

Narinderpal N.

Position: Director

Appointed: 20 November 2020

Jaswinder N.

Position: Director

Appointed: 01 September 1996

Tarlok N.

Position: Director

Appointed: 18 November 1991

William W.

Position: Director

Appointed: 01 September 1996

Resigned: 07 November 2014

William W.

Position: Secretary

Appointed: 01 September 1996

Resigned: 07 November 2014

Brian M.

Position: Director

Appointed: 01 September 1996

Resigned: 31 March 2004

Kamaldip N.

Position: Secretary

Appointed: 18 November 1991

Resigned: 01 September 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Tarlok N. This PSC and has 25-50% shares.

Tarlok N.

Notified on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312012-04-012013-03-312014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth565 366 586 817928 924567 381563 385  
Balance Sheet
Cash Bank On Hand      149 59010
Current Assets278 117 423 263635 941475 804422 569984 072379 266
Debtors109 701 73 093101 801181 847198 160355 052184 158
Net Assets Liabilities      777 023402 898
Other Debtors      86 11532 116
Property Plant Equipment      1 091 1681 130 754
Cash Bank In Hand200 121 77820048 453200  
Net Assets Liabilities Including Pension Asset Liability  586 817928 924567 381563 385  
Stocks Inventory168 216 228 392533 940245 504224 209  
Tangible Fixed Assets698 306698 306727 0711 001 593993 4891 119 814  
Reserves/Capital
Called Up Share Capital102 1021026868  
Profit Loss Account Reserve565 264 586 715928 822567 279563 283  
Shareholder Funds565 366 586 817928 924567 381563 385  
Other
Accumulated Depreciation Impairment Property Plant Equipment      723 162680 603
Average Number Employees During Period      2828
Bank Borrowings Overdrafts      609 031540 571
Corporation Tax Payable      50 265 
Creditors      660 177624 931
Dividends Paid      134 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment       76 919
Net Current Assets Liabilities-34 693 95 966101 903158 99535 953381 781-60 111
Other Creditors      51 14684 360
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       119 478
Other Disposals Property Plant Equipment       125 720
Other Taxation Social Security Payable      32 57823 961
Property Plant Equipment Gross Cost      1 814 3301 811 357
Provisions For Liabilities Balance Sheet Subtotal      35 74942 814
Total Additions Including From Business Combinations Property Plant Equipment       122 747
Total Assets Less Current Liabilities663 613 823 0371 103 4961 152 4841 155 7671 472 9491 070 643
Trade Creditors Trade Payables      342 04796 300
Trade Debtors Trade Receivables      268 937152 042
Bank Borrowings94 406 149 648101 776515 387501 563  
Capital Redemption Reserve    3434  
Creditors Due After One Year94 406 222 415161 276553 843555 830  
Creditors Due Within One Year312 810 327 297534 038316 809386 616  
Net Assets Liability Excluding Pension Asset Liability565 366 586 817     
Number Shares Allotted  1021026868  
Obligations Under Finance Lease Hire Purchase Contracts After One Year  72 76759 50038 45654 267  
Provisions For Liabilities Charges3 841 13 80513 29631 26036 552  
Share Capital Allotted Called Up Paid102 1021026868  
Tangible Fixed Assets Additions  139 82725 889147 059   
Tangible Fixed Assets Cost Or Valuation 1 168 8801 308 7071 334 5961 481 6551 573 252  
Tangible Fixed Assets Depreciation 470 574581 636333 003488 166453 438  
Tangible Fixed Assets Depreciation Charged In Period  111 062-248 633155 163   
Value Shares Allotted  1111  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements