Beamz Trust Cic SOUTHAMPTON


Beamz Trust Cic is a community interest company that can be found at 181 Kathleen Road, Southampton SO19 8GX. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-10-03, this 3-year-old company is run by 4 directors.
Director Sharon M., appointed on 14 November 2023. Director Hugh M., appointed on 27 October 2020. Director Sarah C., appointed on 08 October 2020.
The company is officially categorised as "manufacture of bicycles and invalid carriages" (Standard Industrial Classification code: 30920).
The last confirmation statement was sent on 2023-10-02 and the date for the subsequent filing is 2024-10-16. Likewise, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Beamz Trust Cic Address / Contact

Office Address 181 Kathleen Road
Town Southampton
Post code SO19 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12925511
Date of Incorporation Sat, 3rd Oct 2020
Industry Manufacture of bicycles and invalid carriages
End of financial Year 31st October
Company age 4 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sharon M.

Position: Director

Appointed: 14 November 2023

Hugh M.

Position: Director

Appointed: 27 October 2020

Sarah C.

Position: Director

Appointed: 08 October 2020

Nicholas C.

Position: Director

Appointed: 03 October 2020

Joshua A.

Position: Director

Appointed: 30 October 2020

Resigned: 14 November 2023

Xan P.

Position: Director

Appointed: 09 October 2020

Resigned: 17 September 2021

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats researched, there is Hugh M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sarah C. This PSC has significiant influence or control over the company,. Then there is Nicholas C., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Hugh M.

Notified on 1 November 2020
Nature of control: significiant influence or control

Sarah C.

Notified on 1 November 2020
Nature of control: significiant influence or control

Nicholas C.

Notified on 3 October 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Joshua A.

Notified on 1 November 2020
Ceased on 14 November 2023
Nature of control: significiant influence or control

Xan P.

Notified on 1 November 2020
Ceased on 17 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand6310 528
Current Assets6311 973
Debtors 851
Net Assets Liabilities123-6 051
Property Plant Equipment730546
Total Inventories 594
Other
Accrued Liabilities Deferred Income360 
Accrued Liabilities Not Expressed Within Creditors Subtotal3601 720
Accumulated Depreciation Impairment Property Plant Equipment270454
Administrative Expenses7512 948
Average Number Employees During Period44
Cost Sales4764 877
Creditors310999
Fixed Assets730546
Gross Profit Loss874-3 226
Increase From Depreciation Charge For Year Property Plant Equipment270184
Net Current Assets Liabilities-60711 123
Operating Profit Loss123-6 174
Other Creditors310971
Other Inventories 594
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 149
Profit Loss On Ordinary Activities After Tax123-6 174
Profit Loss On Ordinary Activities Before Tax123-6 174
Property Plant Equipment Gross Cost1 0001 000
Total Additions Including From Business Combinations Property Plant Equipment1 000 
Total Assets Less Current Liabilities12311 669
Trade Creditors Trade Payables 28
Trade Debtors Trade Receivables 851
Turnover Revenue1 3501 651

Company filings

Filing category
Accounts Confirmation statement Officers Persons with significant control
14th November 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
Free Download (1 page)

Company search