Company Information for BEACH COMMUNICATIONS LIMITED
ALBION HOUSE, SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2RW,
|
Company Registration Number
00714202 Private Limited Company
Active |
| Company Name | ||
|---|---|---|
| BEACH COMMUNICATIONS LIMITED | ||
| Legal Registered Office | ||
| ALBION HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RW Other companies in RH12 | ||
| Previous Names | ||
|
| 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 | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 31/12/2015 | |
| Return next due | 28/01/2017 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2025-09-04 05:05:03 |
| Companies House |
| 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. |
| Registered address | Last known status | Formation 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 |
| Officer | Role | Date Appointed |
|---|---|---|
SUSAN MARY LYSIONEK |
||
GREGOIRE CLAUDE ALBERT BATUT |
||
SCOTT ALEXANDER WARDROP |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GEORGE DAVILLE |
Director | ||
FRANCOIS JEAN AMOSSE |
Director | ||
DAVID GEORGE BLACKNELL |
Director | ||
LINDSAY FORSTER |
Director | ||
MICHAEL RICHARD BETCHLEY |
Director | ||
ROBIN WILLIAM WITHERS |
Company Secretary | ||
DAVID LEE |
Director | ||
NICHOLAS MAYNARD |
Director | ||
ROGER JAMES PENNOCK |
Director | ||
STEVEN JOHN HART |
Director | ||
GORDON PERRIE |
Director | ||
SUSAN JOAN IVES |
Company Secretary | ||
DAVID JOHN BEACH |
Director | ||
MARK JASON BEACH |
Director | ||
SUSAN JOAN IVES |
Director | ||
THOMAS ERNEST BEACH |
Director | ||
WINIFRED GRACE BEACH |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SPRING HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
| BAR-W AIRPORTS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
| ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
| LE CROSSING COMPANY LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2002-09-12 | Liquidation | |
| RINGWAY BABTIE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
| VINCI CONSTRUCTION MANAGEMENT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1976-07-29 | Active | |
| EUROVIA AIRPORT SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
| L C R HIGHWAYS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
| EUROVIA ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
| RINGWAY INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-16 | Active | |
| ECO-ASPHALT LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1992-10-21 | Active | |
| VINCI DB LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-08-02 | Active | |
| EUROVIA UK LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-01-04 | Active | |
| POLYBITUMENS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
| EUROMARK GB LTD. | Company Secretary | 2007-10-01 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
| JEAN LEFEBVRE (UK) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-02-08 | Active | |
| NORTH KENT ROADSTONE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2004-12-11 | Active | |
| RINGWAY ROADMARKING LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
| RINGWAY JACOBS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2005-09-28 | Active | |
| MAXWELL FINANCIAL SERVICES LIMITED | Company Secretary | 1992-11-02 | CURRENT | 1965-06-28 | Dissolved 2017-03-07 | |
| EUROVIA MANAGEMENT LIMITED | Director | 2018-02-13 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
| SWH GROUP LIMITED | Director | 2018-01-23 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
| FORTH CROSSINGS LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
| RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
| RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
| HIGHWAYS WASTE LIMITED | Director | 2011-08-09 | CURRENT | 1997-06-30 | Dissolved 2018-01-09 | |
| SOUTH WEST HIGHWAYS LIMITED | Director | 2011-08-09 | CURRENT | 1995-02-10 | Active | |
| BEAR SCOTLAND LIMITED | Director | 2011-08-01 | CURRENT | 2000-04-11 | Active | |
| SPRING HIGHWAYS LIMITED | Director | 2011-06-23 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
| BAR-W AIRPORTS LIMITED | Director | 2011-06-23 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
| ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2011-06-23 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
| EUROVIA LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-26 | Active | |
| RINGWAY BABTIE LIMITED | Director | 2011-06-23 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
| VINCI CONSTRUCTION MANAGEMENT LIMITED | Director | 2011-06-23 | CURRENT | 1976-07-29 | Active | |
| EUROVIA AIRPORT SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
| L C R HIGHWAYS LIMITED | Director | 2011-06-23 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
| EUROVIA ROADSTONE LIMITED | Director | 2011-06-23 | CURRENT | 2000-05-12 | Active | |
| RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2011-06-23 | CURRENT | 1992-10-16 | Active | |
| ECO-ASPHALT LIMITED | Director | 2011-06-23 | CURRENT | 1992-10-21 | Active | |
| T. E. BEACH (CONTRACTORS) LTD | Director | 2011-06-23 | CURRENT | 2008-01-17 | Active | |
| RINGWAY GROUP LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-24 | Active | |
| POLYBITUMENS LIMITED | Director | 2011-06-23 | CURRENT | 1994-06-02 | Active | |
| EUROMARK GB LTD. | Director | 2011-06-23 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
| JEAN LEFEBVRE (UK) LIMITED | Director | 2011-06-23 | CURRENT | 1996-02-08 | Active | |
| EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-06-23 | CURRENT | 2009-02-26 | Active | |
| EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-06-23 | CURRENT | 2010-09-27 | Active | |
| RINGWAY ROADMARKING LIMITED | Director | 2011-06-23 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
| VINCI UK FOUNDATION | Director | 2015-07-29 | CURRENT | 2015-06-15 | Active | |
| EUROVIA MANAGEMENT LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
| SWH GROUP LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active - Proposal to Strike off | |
| FORTH CROSSINGS LIMITED | Director | 2015-01-19 | CURRENT | 2014-07-11 | Active | |
| RINGWAY ISLAND ROADS LIMITED | Director | 2012-06-22 | CURRENT | 2012-06-18 | Active | |
| RINGWAY HOUNSLOW HIGHWAYS LIMITED | Director | 2012-06-08 | CURRENT | 2012-05-22 | Active | |
| EUROVIA LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
| RINGWAY GROUP LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-24 | Active | |
| JEAN LEFEBVRE (UK) LIMITED | Director | 2011-01-01 | CURRENT | 1996-02-08 | Active | |
| EUROVIA SPECIALIST TREATMENTS LIMITED | Director | 2011-01-01 | CURRENT | 2009-02-26 | Active | |
| EUROVIA INFRASTRUCTURE LIMITED | Director | 2011-01-01 | CURRENT | 2010-09-27 | Active | |
| GREEN AGGREGATES LIMITED | Director | 2011-01-01 | CURRENT | 2010-05-21 | Active | |
| T. E. BEACH (CONTRACTORS) LTD | Director | 2009-12-05 | CURRENT | 2008-01-17 | Active | |
| EUROMARK GB LTD. | Director | 2008-06-11 | CURRENT | 1994-06-17 | Active - Proposal to Strike off | |
| SPRING HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 2000-11-24 | Dissolved 2016-01-19 | |
| BAR-W AIRPORTS LIMITED | Director | 2007-10-01 | CURRENT | 2000-09-21 | Dissolved 2016-12-06 | |
| ENVIRONMENTAL & STRUCTURAL MAINTENANCE LIMITED | Director | 2007-10-01 | CURRENT | 1995-04-21 | Active - Proposal to Strike off | |
| VINCI CONSTRUCTION MANAGEMENT LIMITED | Director | 2007-10-01 | CURRENT | 1976-07-29 | Active | |
| EUROVIA AIRPORT SERVICES LIMITED | Director | 2007-10-01 | CURRENT | 1985-12-24 | Active - Proposal to Strike off | |
| L C R HIGHWAYS LIMITED | Director | 2007-10-01 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
| EUROVIA ROADSTONE LIMITED | Director | 2007-10-01 | CURRENT | 2000-05-12 | Active | |
| POLYBITUMENS LIMITED | Director | 2007-10-01 | CURRENT | 1994-06-02 | Active | |
| RINGWAY ROADMARKING LIMITED | Director | 2007-10-01 | CURRENT | 1988-05-17 | Active - Proposal to Strike off | |
| ECO-ASPHALT LIMITED | Director | 2007-08-22 | CURRENT | 1992-10-21 | Active | |
| EUROVIA UK LIMITED | Director | 2007-01-31 | CURRENT | 1994-01-04 | Active | |
| BEAR SCOTLAND LIMITED | Director | 2007-01-29 | CURRENT | 2000-04-11 | Active | |
| RINGWAY BABTIE LIMITED | Director | 2007-01-01 | CURRENT | 2003-01-08 | Dissolved 2018-04-17 | |
| LE CROSSING COMPANY LIMITED | Director | 2006-01-01 | CURRENT | 2002-09-12 | Liquidation | |
| RINGWAY JACOBS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-28 | Active | |
| RINGWAY INFRASTRUCTURE SERVICES LIMITED | Director | 2003-10-01 | CURRENT | 1992-10-16 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | |
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
| CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
| TM02 | Termination of appointment of Susan Mary Lysionek on 2022-10-19 | |
| CH01 | Director's details changed for Mr Alexandre Jerome Georges Pajot on 2022-02-22 | |
| CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
| AP01 | DIRECTOR APPOINTED MR ALEXANDRE JEROME GEORGES PAJOT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GAETAN LOUIS FERRER | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FERRER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOIRE CLAUDE ALBERT BATUT | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
| AUD | AUDITOR'S RESIGNATION | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
| LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 4999 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
| LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 4999 | |
| AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
| LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 4999 | |
| AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE CLAUDE ALBERT BATUT / 21/07/2014 | |
| LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 4999 | |
| AR01 | 31/12/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 31/12/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVILLE | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 31/12/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 09/01/2012 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS AMOSSE | |
| AP01 | DIRECTOR APPOINTED MR GREGOIRE CLAUDE ALBERT BATUT | |
| RES01 | ADOPT ARTICLES 28/06/2011 | |
| AR01 | 31/12/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 31/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER WARDROP / 21/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVILLE / 21/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JEAN AMOSSE / 21/12/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY LYSIONEK / 21/12/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 288b | APPOINTMENT TERMINATE, DIRECTOR DAVID BLACKNELL LOGGED FORM | |
| 288b | APPOINTMENT TERMINATED DIRECTOR DAVID BLACKNELL | |
| 363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
| 288a | DIRECTOR APPOINTED GEORGE DAVILLE | |
| 288b | APPOINTMENT TERMINATED DIRECTOR LINDSAY FORSTER | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 288a | DIRECTOR APPOINTED MR DAVID GEORGE BLACKNELL | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| CERTNM | COMPANY NAME CHANGED T.E.BEACH(CONTRACTORS)LIMITED CERTIFICATE ISSUED ON 14/01/08 | |
| 363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
| AUD | AUDITOR'S RESIGNATION | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
| AUD | AUDITOR'S RESIGNATION | |
| 225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
| 363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
| RES13 | COMP TRANSACTIONS 10/01/05 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AUD | AUDITOR'S RESIGNATION | |
| 288a | NEW SECRETARY APPOINTED |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 7 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| DEBENTURE | Satisfied | T. E. BEACH | |
| DEBENTURE | Outstanding | ROYAL BANK OF SCOTLAND PLC. | |
| DEBENTURE | Satisfied | THOMAS ERNEST BEACH | |
| LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| London Borough of Lambeth | |
|
PLANNED MAINTENANCE CONSTRUCTION/WORKS |
| London Borough of Lambeth | |
|
CCTV MAINTENANCE |
| London Borough of Lambeth | |
|
CCTV MAINTENANCE |
| London Borough of Lambeth | |
|
PLANNED MAINTENANCE CONSTRUCTION/WORKS |
| London Borough of Lambeth | |
|
CCTV MAINTENANCE |
| London Borough of Lambeth | |
|
CCTV MAINTENANCE |
| London Borough of Lambeth | |
|
CCTV MAINTENANCE |
| London Borough of Lambeth | |
|
PLANNED MAINTENANCE CONSTRUCTION/WORKS |
| London Borough of Lambeth | |
|
CCTV MAINTENANCE |
| Royal Borough of Greenwich | |
|
|
| London Borough of Lambeth | |
|
MAINTENANCE CONTRACT |
| London Borough of Lambeth | |
|
MAINTENANCE CONTRACT |
| Royal Borough of Greenwich | |
|
|
| London Borough of Barnet Council | |
|
Other Services |
| London Borough of Lambeth | |
|
MAINTENANCE CONTRACT |
| Royal Borough of Greenwich | |
|
|
| London Borough of Merton | |
|
New Const, Conv & Renvtion |
| Royal Borough of Greenwich | |
|
|
| London Borough of Merton | |
|
|
| Royal Borough of Greenwich | |
|
|
| London Borough of Merton | |
|
Supplies and Services |
| Royal Borough of Greenwich | |
|
|
| Royal Borough of Greenwich | |
|
|
| London Borough of Merton | |
|
Supplies and Services |
| London Borough of Merton | |
|
New Const, Conv & Renvtion |
| Royal Borough of Greenwich | |
|
|
| London Borough of Merton | |
|
New Const, Conv & Renvtion |
| Dartford Borough Council | |
|
|
| London Borough of Merton | |
|
Ste Wrk-Rn & Mt-Main Contractr |
| Dartford Borough Council | |
|
|
| Dartford Borough Council | |
|
|
| Dartford Borough Council | |
|
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.
| 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. |