Beamish Ltd NEWCASTLE UPON TYNE


Beamish Ltd is a private limited company situated at 98-100 Pilgrim Street, Newcastle Upon Tyne NE1 6SQ. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-03-19, this 5-year-old company is run by 2 directors.
Director Habibur R., appointed on 27 October 2023. Director Tadiwa K., appointed on 02 June 2022.
The company is classified as "agents involved in the sale of a variety of goods" (SIC code: 46190), "wholesale of other machinery and equipment" (Standard Industrial Classification: 46690), "wholesale of agricultural machinery, equipment and supplies" (Standard Industrial Classification: 46610). According to official information there was a change of name on 2021-08-06 and their previous name was Camtrax Limited.
The latest confirmation statement was filed on 2023-07-09 and the date for the next filing is 2024-07-23. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Beamish Ltd Address / Contact

Office Address 98-100 Pilgrim Street
Town Newcastle Upon Tyne
Post code NE1 6SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11890341
Date of Incorporation Tue, 19th Mar 2019
Industry Agents involved in the sale of a variety of goods
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Habibur R.

Position: Director

Appointed: 27 October 2023

Tadiwa K.

Position: Director

Appointed: 02 June 2022

Michael R.

Position: Secretary

Appointed: 17 January 2022

Resigned: 10 February 2022

Khurram C.

Position: Director

Appointed: 16 January 2022

Resigned: 01 July 2022

Nico D.

Position: Director

Appointed: 30 May 2021

Resigned: 17 January 2022

Anthony C.

Position: Director

Appointed: 02 March 2021

Resigned: 25 July 2021

Michael R.

Position: Director

Appointed: 23 October 2020

Resigned: 24 May 2021

Aaron P.

Position: Director

Appointed: 10 August 2020

Resigned: 23 October 2020

John C.

Position: Director

Appointed: 19 March 2019

Resigned: 10 August 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 8 names. As BizStats established, there is Michael R. This PSC and has 75,01-100% shares. The second one in the PSC register is Tadiwa K. This PSC owns 75,01-100% shares. Moving on, there is Khurram C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Michael R.

Notified on 1 October 2023
Nature of control: 75,01-100% shares

Tadiwa K.

Notified on 2 June 2022
Ceased on 14 September 2023
Nature of control: 75,01-100% shares

Khurram C.

Notified on 17 January 2022
Ceased on 1 July 2022
Nature of control: 75,01-100% shares

Nico D.

Notified on 25 July 2021
Ceased on 17 January 2022
Nature of control: 75,01-100% shares

Anthony C.

Notified on 5 May 2021
Ceased on 26 July 2021
Nature of control: 75,01-100% shares

Michael R.

Notified on 23 October 2020
Ceased on 17 May 2021
Nature of control: 75,01-100% shares

Aaron P.

Notified on 18 August 2020
Ceased on 23 October 2020
Nature of control: 75,01-100% shares

John C.

Notified on 19 March 2019
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Camtrax August 6, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Current Assets26 71018 00524 702
Net Assets Liabilities36 84124 13730 082
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 743 
Average Number Employees During Period867
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Creditors9 1718 32510 591
Fixed Assets16 20018 10025 871
Net Current Assets Liabilities20 54111 78014 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 0022 100 
Provisions For Liabilities Balance Sheet Subtotal 2 890 
Total Assets Less Current Liabilities36 84129 98040 082

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 5th March 2024. New Address: Talbot House Talbot Road Old Trafford Manchester M16 0PQ. Previous address: 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England
filed on: 5th, March 2024
Free Download (1 page)

Company search