ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beamish Ltd

Beamish Ltd is an active company incorporated on 19 March 2019 with the registered office located in Birmingham, West Midlands. Beamish Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11890341
Private limited company
Age
6 years
Incorporated 19 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 46 days
Dated 9 July 2024 (1 year 2 months ago)
Next confirmation dated 9 July 2025
Was due on 23 July 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 616 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Blackthorn House
Mary Ann Street
Birmingham
B3 1RL
England
Address changed on 10 Mar 2025 (6 months ago)
Previous address was 2 Barrack Court Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6BA
Telephone
0191 6661230
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Aug 2003
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NRG Eco Systems Ltd
Michael Revins is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£50.67K
Increased by £12.37K (+32%)
Total Liabilities
-£20.59K
Increased by £6.42K (+45%)
Net Assets
£30.08K
Increased by £5.95K (+25%)
Debt Ratio (%)
41%
Increased by 3.65% (+10%)
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 9 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Tadiwa Kanyangu Resigned
5 Months Ago on 29 Mar 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
Michael Revins (PSC) Appointed
7 Months Ago on 2 Feb 2025
Tadiwa Kanyangu (PSC) Resigned
7 Months Ago on 2 Feb 2025
Mr Michael Revins Appointed
7 Months Ago on 1 Feb 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 21 Jan 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Michael Revins (PSC) Resigned
8 Months Ago on 6 Jan 2025
Get Credit Report
Discover Beamish Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Termination of appointment of Tadiwa Kanyangu as a director on 29 March 2025
Submitted on 8 Apr 2025
Notification of Michael Revins as a person with significant control on 2 February 2025
Submitted on 10 Mar 2025
Registered office address changed from 2 Barrack Court Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6BA to Blackthorn House Mary Ann Street Birmingham B3 1RL on 10 March 2025
Submitted on 10 Mar 2025
Appointment of Mr Michael Revins as a director on 1 February 2025
Submitted on 10 Mar 2025
Cessation of Tadiwa Kanyangu as a person with significant control on 2 February 2025
Submitted on 10 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 21 Jan 2025
Confirmation statement made on 9 July 2024 with no updates
Submitted on 20 Jan 2025
Cessation of Michael Revins as a person with significant control on 6 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year