Company NameEx-Beams Limited
DirectorJames Albert Bradley
Company StatusActive
Company Number05679044
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr James Albert Bradley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Secretary NameMr James Albert Bradley
NationalityAmerican
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClaerwen
Esher Close
Esher
Surrey
KT10 9LL
Director NameMr John Nicholas Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoak Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteex-beams.com

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James Bradley
50.00%
Ordinary
50 at £1Mrs Kerry Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth-£581
Cash£11,424
Current Liabilities£13,437

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 February 2018Confirmation statement made on 18 January 2018 with updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 January 2016Director's details changed for Mr James Albert Bradley on 1 January 2016 (2 pages)
20 January 2016Director's details changed for Mr James Albert Bradley on 1 January 2016 (2 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of John Reid as a director (2 pages)
10 December 2012Termination of appointment of John Reid as a director (2 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 March 2010Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW on 25 March 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr James Albert Bradley on 15 February 2010 (2 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Director's details changed for Mr John Nicholas Reid on 15 February 2010 (2 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr John Nicholas Reid on 15 February 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Director's details changed for Mr James Albert Bradley on 15 February 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Return made up to 18/01/07; full list of members (7 pages)
20 February 2007Return made up to 18/01/07; full list of members (7 pages)
24 February 2006New secretary appointed;new director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New secretary appointed;new director appointed (3 pages)
24 February 2006New director appointed (3 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
18 January 2006Incorporation (17 pages)
18 January 2006Incorporation (17 pages)