Company NameBeamridge Ltd
DirectorsSimon Trevor Samual Pryce and Dean William Levy
Company StatusLiquidation
Company Number08504930
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 11 months ago)
Previous NameFS Contracting Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Trevor Samual Pryce
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Dean William Levy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleTiler
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Fraser Douglas Saunders
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kevington Close
Orpington
Kent
BR5 2NX
Director NameMr Mark O'Connell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMrs Renee May
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Jason Newman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Paul Newstead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMrs Shaista Maartensz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr Daniel William John Masters
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE
Director NameMr James Anthony Shannon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Victoria Road
Chislehurst
BR7 6DE

Contact

Websitefsc-ltd.com
Telephone020 38244300
Telephone regionLondon

Location

Registered AddressFrp Advisory Llp Jupiter House, Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

40 at £1Fraser Douglas Saunders
40.00%
Ordinary
20 at £1Julie O'connell
20.00%
Ordinary
20 at £1Mark O'connell
20.00%
Ordinary
20 at £1Nina Saunders
20.00%
Ordinary

Financials

Year2014
Net Worth£53,302
Cash£303,439
Current Liabilities£340,803

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return25 April 2019 (4 years, 11 months ago)
Next Return Due9 May 2020 (overdue)

Filing History

4 October 2023Liquidators' statement of receipts and payments to 14 July 2023 (19 pages)
13 September 2022Liquidators' statement of receipts and payments to 14 July 2022 (20 pages)
14 September 2021Liquidators' statement of receipts and payments to 14 July 2021 (20 pages)
30 September 2020Liquidators' statement of receipts and payments to 14 July 2020 (27 pages)
22 October 2019Statement of affairs (12 pages)
2 August 2019Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE England to Frp Advisory Llp Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 August 2019 (2 pages)
1 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-15
(1 page)
1 August 2019Statement of affairs (11 pages)
1 August 2019Appointment of a voluntary liquidator (3 pages)
28 June 2019Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page)
13 June 2019Appointment of Mr Dean William Levy as a director on 1 April 2019 (2 pages)
30 May 2019Cessation of Shaista Maartensz as a person with significant control on 1 January 2019 (1 page)
30 May 2019Termination of appointment of Shaista Maartensz as a director on 1 January 2019 (1 page)
30 May 2019Appointment of Mr Simon Pryce as a director on 1 January 2019 (2 pages)
13 May 2019Second filing of Confirmation Statement dated 25/04/2018 (8 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Daniel William John Masters as a director on 1 March 2019 (1 page)
1 February 2019Full accounts made up to 30 April 2018 (28 pages)
21 January 2019Appointment of Mr James Anthony Shannon as a director on 14 January 2019 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/05/2019.
(4 pages)
9 January 2018Termination of appointment of Paul Newstead as a director on 1 January 2018 (1 page)
8 January 2018Appointment of Mr Daniel William John Masters as a director on 1 January 2018 (2 pages)
3 January 2018Full accounts made up to 30 April 2017 (25 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
26 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
10 May 201725/04/17 Statement of Capital gbp 100 (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 April 2017Termination of appointment of Jason Newman as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Jason Newman as a director on 13 April 2017 (1 page)
15 March 2017Appointment of Mrs Shaista Maartensz as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mrs Shaista Maartensz as a director on 15 March 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Newstead on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mr Jason Newman on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mr Jason Newman on 1 January 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Newstead on 1 January 2017 (2 pages)
8 February 2017Register(s) moved to registered inspection location 83 Victoria Road Chislehurst BR7 6DE (1 page)
8 February 2017Register(s) moved to registered inspection location 83 Victoria Road Chislehurst BR7 6DE (1 page)
7 February 2017Register inspection address has been changed to 83 Victoria Road Chislehurst BR7 6DE (1 page)
7 February 2017Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 83 Victoria Road Chislehurst BR7 6DE on 7 February 2017 (1 page)
7 February 2017Register inspection address has been changed to 83 Victoria Road Chislehurst BR7 6DE (1 page)
7 February 2017Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 83 Victoria Road Chislehurst BR7 6DE on 7 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Appointment of Mr Jason Newman as a director on 20 October 2016 (3 pages)
25 January 2017Appointment of Paul Newstead as a director on 20 October 2016 (3 pages)
25 January 2017Appointment of Paul Newstead as a director on 20 October 2016 (3 pages)
25 January 2017Appointment of Mr Jason Newman as a director on 20 October 2016 (3 pages)
17 January 2017Termination of appointment of Fraser Douglas Saunders as a director on 20 October 2016 (3 pages)
17 January 2017Termination of appointment of Fraser Douglas Saunders as a director on 20 October 2016 (3 pages)
16 January 2017Termination of appointment of Mark O'connell as a director on 20 October 2016 (2 pages)
16 January 2017Termination of appointment of Mark O'connell as a director on 20 October 2016 (2 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 September 2015Termination of appointment of Renee May as a director on 24 August 2015 (1 page)
24 September 2015Termination of appointment of Renee May as a director on 24 August 2015 (1 page)
9 July 2015Appointment of Mrs Renee May as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mrs Renee May as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mrs Renee May as a director on 1 July 2015 (2 pages)
9 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
9 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 July 2014Appointment of Mr Mark O'connell as a director on 1 February 2014 (2 pages)
21 July 2014Appointment of Mr Mark O'connell as a director on 1 February 2014 (2 pages)
21 July 2014Appointment of Mr Mark O'connell as a director on 1 February 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
28 November 2013Registered office address changed from 3 Kevington Close Orpington Kent BR5 2NX England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 3 Kevington Close Orpington Kent BR5 2NX England on 28 November 2013 (1 page)
25 April 2013Incorporation (22 pages)
25 April 2013Incorporation (22 pages)