Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACH COMMUNICATIONS LIMITED
Company Information for

BEACH COMMUNICATIONS LIMITED

ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
Company Registration Number
00714202
Private Limited Company
Active

Company Overview

About Beach Communications Ltd
BEACH COMMUNICATIONS LIMITED was founded on 1962-02-01 and has its registered office in Horsham. The organisation's status is listed as "Active". Beach Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BEACH COMMUNICATIONS LIMITED
 
Legal Registered Office
ALBION HOUSE
SPRINGFIELD ROAD
HORSHAM
WEST SUSSEX
RH12 2RW
Other companies in RH12
 
Previous Names
T.E.BEACH(CONTRACTORS)LIMITED14/01/2008
Filing Information
Company Number 00714202
Company ID Number 00714202
Date formed 1962-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 01:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACH COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEACH COMMUNICATIONS LIMITED
The following companies were found which have the same name as BEACH COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACH COMMUNICATIONS INC. 594 NUTLEY PLACE Nassau WOODMERE NY 11581 Active Company formed on the 2008-06-09
BEACH COMMUNICATIONS LIMITED PARTNERSHIP I Dissolved Company formed on the 1988-08-26
BEACH COMMUNICATIONS, LLC WOODWARD AVE PLEASANT RIDGE 48069 Michigan 24200 UNKNOWN Company formed on the 2002-11-27
BEACH COMMUNICATIONS AND CONSULTING LLC 874 BEACH RD. - LAKEWOOD OH 44107 Active Company formed on the 2009-02-05
BEACH COMMUNICATIONS, INC. 4000 TOWER SIDE TERRACE MIAMI FL 33138 Inactive Company formed on the 1986-01-15
BEACH COMMUNICATIONS GROUP, INC. 3279 CLINT MOORE RD BOCA RATON FL 33496 Inactive Company formed on the 1995-08-03
BEACH COMMUNICATIONS CORPORATION California Unknown
Beach Communications Applied Training Incorporated Maryland Unknown
BEACH COMMUNICATIONS LLC 7750 OKEECHOBEE BOULEVARD WEST PALM BEACH FL 33411 Active Company formed on the 2019-09-25
BEACH COMMUNICATIONS LIMITED PARTNERSHIP I Arizona Unknown

Company Officers of BEACH COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY LYSIONEK
Company Secretary 2007-10-01
GREGOIRE CLAUDE ALBERT BATUT
Director 2011-06-23
SCOTT ALEXANDER WARDROP
Director 2007-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVILLE
Director 2009-01-19 2012-09-03
FRANCOIS JEAN AMOSSE
Director 2007-08-22 2011-07-31
DAVID GEORGE BLACKNELL
Director 2008-02-14 2009-03-20
LINDSAY FORSTER
Director 2008-01-01 2008-12-31
MICHAEL RICHARD BETCHLEY
Director 2005-01-10 2007-12-31
ROBIN WILLIAM WITHERS
Company Secretary 2005-01-10 2007-10-01
DAVID LEE
Director 2005-01-10 2007-08-22
NICHOLAS MAYNARD
Director 2005-01-10 2006-12-31
ROGER JAMES PENNOCK
Director 2005-01-10 2006-12-31
STEVEN JOHN HART
Director 2005-01-10 2006-03-31
GORDON PERRIE
Director 2005-01-10 2006-03-31
SUSAN JOAN IVES
Company Secretary 1992-02-07 2005-01-10
DAVID JOHN BEACH
Director 1992-02-07 2005-01-10
MARK JASON BEACH
Director 1992-02-07 2005-01-10
SUSAN JOAN IVES
Director 1992-02-07 2005-01-10
THOMAS ERNEST BEACH
Director 1992-02-07 2003-04-30
WINIFRED GRACE BEACH
Director 1992-02-07 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY LYSIONEK SPRING HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SUSAN MARY LYSIONEK BAR-W AIRPORTS LIMITED Company Secretary 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SUSAN MARY LYSIONEK ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Company Secretary 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SUSAN MARY LYSIONEK LE CROSSING COMPANY LIMITED Company Secretary 2007-10-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SUSAN MARY LYSIONEK RINGWAY BABTIE LIMITED Company Secretary 2007-10-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SUSAN MARY LYSIONEK VINCI CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2007-10-01 CURRENT 1976-07-29 Active
SUSAN MARY LYSIONEK EUROVIA AIRPORT SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SUSAN MARY LYSIONEK L C R HIGHWAYS LIMITED Company Secretary 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SUSAN MARY LYSIONEK EUROVIA ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2000-05-12 Active
SUSAN MARY LYSIONEK RINGWAY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-16 Active
SUSAN MARY LYSIONEK ECO-ASPHALT LIMITED Company Secretary 2007-10-01 CURRENT 1992-10-21 Active
SUSAN MARY LYSIONEK VINCI DB LIMITED Company Secretary 2007-10-01 CURRENT 2004-08-02 Active
SUSAN MARY LYSIONEK EUROVIA UK LIMITED Company Secretary 2007-10-01 CURRENT 1994-01-04 Active
SUSAN MARY LYSIONEK POLYBITUMENS LIMITED Company Secretary 2007-10-01 CURRENT 1994-06-02 Active
SUSAN MARY LYSIONEK EUROMARK GB LTD. Company Secretary 2007-10-01 CURRENT 1994-06-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK JEAN LEFEBVRE (UK) LIMITED Company Secretary 2007-10-01 CURRENT 1996-02-08 Active
SUSAN MARY LYSIONEK NORTH KENT ROADSTONE LIMITED Company Secretary 2007-10-01 CURRENT 2004-12-11 Active
SUSAN MARY LYSIONEK RINGWAY ROADMARKING LIMITED Company Secretary 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SUSAN MARY LYSIONEK RINGWAY JACOBS LIMITED Company Secretary 2007-10-01 CURRENT 2005-09-28 Active
SUSAN MARY LYSIONEK MAXWELL FINANCIAL SERVICES LIMITED Company Secretary 1992-11-02 CURRENT 1965-06-28 Dissolved 2017-03-07
GREGOIRE CLAUDE ALBERT BATUT EUROVIA MANAGEMENT LIMITED Director 2018-02-13 CURRENT 2015-02-02 Active
GREGOIRE CLAUDE ALBERT BATUT SWH GROUP LIMITED Director 2018-01-23 CURRENT 2015-02-02 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT FORTH CROSSINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ISLAND ROADS LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
GREGOIRE CLAUDE ALBERT BATUT HIGHWAYS WASTE LIMITED Director 2011-08-09 CURRENT 1997-06-30 Dissolved 2018-01-09
GREGOIRE CLAUDE ALBERT BATUT SOUTH WEST HIGHWAYS LIMITED Director 2011-08-09 CURRENT 1995-02-10 Active
GREGOIRE CLAUDE ALBERT BATUT BEAR SCOTLAND LIMITED Director 2011-08-01 CURRENT 2000-04-11 Active
GREGOIRE CLAUDE ALBERT BATUT SPRING HIGHWAYS LIMITED Director 2011-06-23 CURRENT 2000-11-24 Dissolved 2016-01-19
GREGOIRE CLAUDE ALBERT BATUT BAR-W AIRPORTS LIMITED Director 2011-06-23 CURRENT 2000-09-21 Dissolved 2016-12-06
GREGOIRE CLAUDE ALBERT BATUT ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2011-06-23 CURRENT 1995-04-21 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY BABTIE LIMITED Director 2011-06-23 CURRENT 2003-01-08 Dissolved 2018-04-17
GREGOIRE CLAUDE ALBERT BATUT VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2011-06-23 CURRENT 1976-07-29 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA AIRPORT SERVICES LIMITED Director 2011-06-23 CURRENT 1985-12-24 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT L C R HIGHWAYS LIMITED Director 2011-06-23 CURRENT 1996-10-14 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT EUROVIA ROADSTONE LIMITED Director 2011-06-23 CURRENT 2000-05-12 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2011-06-23 CURRENT 1992-10-16 Active
GREGOIRE CLAUDE ALBERT BATUT ECO-ASPHALT LIMITED Director 2011-06-23 CURRENT 1992-10-21 Active
GREGOIRE CLAUDE ALBERT BATUT T. E. BEACH (CONTRACTORS) LTD Director 2011-06-23 CURRENT 2008-01-17 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY GROUP LIMITED Director 2011-06-23 CURRENT 2009-02-24 Active
GREGOIRE CLAUDE ALBERT BATUT POLYBITUMENS LIMITED Director 2011-06-23 CURRENT 1994-06-02 Active
GREGOIRE CLAUDE ALBERT BATUT EUROMARK GB LTD. Director 2011-06-23 CURRENT 1994-06-17 Active - Proposal to Strike off
GREGOIRE CLAUDE ALBERT BATUT JEAN LEFEBVRE (UK) LIMITED Director 2011-06-23 CURRENT 1996-02-08 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-06-23 CURRENT 2009-02-26 Active
GREGOIRE CLAUDE ALBERT BATUT EUROVIA INFRASTRUCTURE LIMITED Director 2011-06-23 CURRENT 2010-09-27 Active
GREGOIRE CLAUDE ALBERT BATUT RINGWAY ROADMARKING LIMITED Director 2011-06-23 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI UK FOUNDATION Director 2015-07-29 CURRENT 2015-06-15 Active
SCOTT ALEXANDER WARDROP EUROVIA MANAGEMENT LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
SCOTT ALEXANDER WARDROP SWH GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP FORTH CROSSINGS LIMITED Director 2015-01-19 CURRENT 2014-07-11 Active
SCOTT ALEXANDER WARDROP RINGWAY ISLAND ROADS LIMITED Director 2012-06-22 CURRENT 2012-06-18 Active
SCOTT ALEXANDER WARDROP RINGWAY HOUNSLOW HIGHWAYS LIMITED Director 2012-06-08 CURRENT 2012-05-22 Active
SCOTT ALEXANDER WARDROP EUROVIA LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP RINGWAY GROUP LIMITED Director 2011-01-01 CURRENT 2009-02-24 Active
SCOTT ALEXANDER WARDROP JEAN LEFEBVRE (UK) LIMITED Director 2011-01-01 CURRENT 1996-02-08 Active
SCOTT ALEXANDER WARDROP EUROVIA SPECIALIST TREATMENTS LIMITED Director 2011-01-01 CURRENT 2009-02-26 Active
SCOTT ALEXANDER WARDROP EUROVIA INFRASTRUCTURE LIMITED Director 2011-01-01 CURRENT 2010-09-27 Active
SCOTT ALEXANDER WARDROP GREEN AGGREGATES LIMITED Director 2011-01-01 CURRENT 2010-05-21 Active
SCOTT ALEXANDER WARDROP T. E. BEACH (CONTRACTORS) LTD Director 2009-12-05 CURRENT 2008-01-17 Active
SCOTT ALEXANDER WARDROP EUROMARK GB LTD. Director 2008-06-11 CURRENT 1994-06-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP SPRING HIGHWAYS LIMITED Director 2007-10-01 CURRENT 2000-11-24 Dissolved 2016-01-19
SCOTT ALEXANDER WARDROP BAR-W AIRPORTS LIMITED Director 2007-10-01 CURRENT 2000-09-21 Dissolved 2016-12-06
SCOTT ALEXANDER WARDROP ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED Director 2007-10-01 CURRENT 1995-04-21 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP VINCI CONSTRUCTION MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1976-07-29 Active
SCOTT ALEXANDER WARDROP EUROVIA AIRPORT SERVICES LIMITED Director 2007-10-01 CURRENT 1985-12-24 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP L C R HIGHWAYS LIMITED Director 2007-10-01 CURRENT 1996-10-14 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP EUROVIA ROADSTONE LIMITED Director 2007-10-01 CURRENT 2000-05-12 Active
SCOTT ALEXANDER WARDROP POLYBITUMENS LIMITED Director 2007-10-01 CURRENT 1994-06-02 Active
SCOTT ALEXANDER WARDROP RINGWAY ROADMARKING LIMITED Director 2007-10-01 CURRENT 1988-05-17 Active - Proposal to Strike off
SCOTT ALEXANDER WARDROP ECO-ASPHALT LIMITED Director 2007-08-22 CURRENT 1992-10-21 Active
SCOTT ALEXANDER WARDROP EUROVIA UK LIMITED Director 2007-01-31 CURRENT 1994-01-04 Active
SCOTT ALEXANDER WARDROP BEAR SCOTLAND LIMITED Director 2007-01-29 CURRENT 2000-04-11 Active
SCOTT ALEXANDER WARDROP RINGWAY BABTIE LIMITED Director 2007-01-01 CURRENT 2003-01-08 Dissolved 2018-04-17
SCOTT ALEXANDER WARDROP LE CROSSING COMPANY LIMITED Director 2006-01-01 CURRENT 2002-09-12 Dissolved 2017-08-15
SCOTT ALEXANDER WARDROP RINGWAY JACOBS LIMITED Director 2005-09-28 CURRENT 2005-09-28 Active
SCOTT ALEXANDER WARDROP RINGWAY INFRASTRUCTURE SERVICES LIMITED Director 2003-10-01 CURRENT 1992-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-19TM02Termination of appointment of Susan Mary Lysionek on 2022-10-19
2022-02-22CH01Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-04AP01DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHE FERRER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-02AUDAUDITOR'S RESIGNATION
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 4999
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-11-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 4999
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 4999
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4999
2014-01-03AR0131/12/13 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0131/12/12 FULL LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVILLE
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0131/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE
2011-08-12AP01DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT
2011-07-13RES01ADOPT ARTICLES 28/06/2011
2011-01-31AR0131/12/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0131/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVILLE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 21/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23288bAPPOINTMENT TERMINATE, DIRECTOR DAVID BLACKNELL LOGGED FORM
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID BLACKNELL
2009-02-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-31288aDIRECTOR APPOINTED GEORGE DAVILLE
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR LINDSAY FORSTER
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27288aDIRECTOR APPOINTED MR DAVID GEORGE BLACKNELL
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-01-14CERTNMCOMPANY NAME CHANGED T.E.BEACH(CONTRACTORS)LIMITED CERTIFICATE ISSUED ON 14/01/08
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-12AUDAUDITOR'S RESIGNATION
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-11-07AUDAUDITOR'S RESIGNATION
2005-09-06225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-03-16363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-01-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-01-31RES13COMP TRANSACTIONS 10/01/05
2005-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-19AUDAUDITOR'S RESIGNATION
2005-01-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to BEACH COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEACH COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-12-01 Satisfied T. E. BEACH
DEBENTURE 1990-08-03 Outstanding ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1990-08-01 Satisfied THOMAS ERNEST BEACH
LEGAL MORTGAGE 1990-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEACH COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BEACH COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACH COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BEACH COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BEACH COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2013-5 GBP £15,000 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2013-4 GBP £15,021 CCTV MAINTENANCE
London Borough of Lambeth 2013-3 GBP £42,931 CCTV MAINTENANCE
London Borough of Lambeth 2013-2 GBP £19,860 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2013-1 GBP £43,671 CCTV MAINTENANCE
London Borough of Lambeth 2012-12 GBP £163,687 CCTV MAINTENANCE
London Borough of Lambeth 2012-11 GBP £36,753 CCTV MAINTENANCE
London Borough of Lambeth 2012-10 GBP £261,185 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2012-7 GBP £20,166 CCTV MAINTENANCE
Royal Borough of Greenwich 2012-7 GBP £45,748
London Borough of Lambeth 2012-6 GBP £20,166 MAINTENANCE CONTRACT
London Borough of Lambeth 2012-5 GBP £40,333 MAINTENANCE CONTRACT
Royal Borough of Greenwich 2012-5 GBP £1,467
London Borough of Barnet Council 2011-6 GBP £20,295 Other Services
London Borough of Lambeth 2011-6 GBP £18,760 MAINTENANCE CONTRACT
Royal Borough of Greenwich 2011-6 GBP £3,436
London Borough of Merton 2011-5 GBP £65,800 New Const, Conv & Renvtion
Royal Borough of Greenwich 2011-4 GBP £9,071
London Borough of Merton 2011-4 GBP £10,213
Royal Borough of Greenwich 2011-3 GBP £14,557
London Borough of Merton 2011-3 GBP £10,147 Supplies and Services
Royal Borough of Greenwich 2011-2 GBP £38,147
Royal Borough of Greenwich 2011-1 GBP £5,586
London Borough of Merton 2011-1 GBP £41,740 Supplies and Services
London Borough of Merton 2010-12 GBP £18,365 New Const, Conv & Renvtion
Royal Borough of Greenwich 2010-12 GBP £8,447
London Borough of Merton 2010-11 GBP £4,178 New Const, Conv & Renvtion
Dartford Borough Council 2010-11 GBP £14,540
London Borough of Merton 2010-8 GBP £29,517 Ste Wrk-Rn & Mt-Main Contractr
Dartford Borough Council 2010-8 GBP £7,062
Dartford Borough Council 2010-7 GBP £1,268
Dartford Borough Council 2010-5 GBP £28,748

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BEACH COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACH COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEACH COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.