Company NameBeemore Security Services Limited
DirectorBrian David Morley
Company StatusActive
Company Number05671154
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NameBeemore Securtiy Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian David Morley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address26 Orkney Gardens
Wickford
Essex
SS12 9GS
Secretary NameLyn Morley
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian David Morley
50.00%
Ordinary
1 at £1Lyn Irene Morley
50.00%
Ordinary

Financials

Year2014
Net Worth£702
Cash£3,565
Current Liabilities£27,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 September 2022Change of details for Mrs Lyn Irene Morley as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Change of details for Mr Brian David Morley as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Notification of Lyn Irene Morley as a person with significant control on 21 September 2022 (2 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Lyn Morley on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Lyn Morley on 16 January 2012 (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page)
12 January 2011Secretary's details changed for Lyn Morley on 10 January 2011 (2 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Brian Morley on 10 January 2011 (2 pages)
12 January 2011Secretary's details changed for Lyn Morley on 10 January 2011 (2 pages)
12 January 2011Director's details changed for Brian Morley on 10 January 2011 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Brian Morley on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Brian Morley on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2007Return made up to 10/01/07; full list of members (2 pages)
22 January 2007Return made up to 10/01/07; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 18 anglesey gardens wickford essex SS12 9GT (1 page)
22 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 March 2006Registered office changed on 22/03/06 from: 18 anglesey gardens wickford essex SS12 9GT (1 page)
22 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2006Company name changed beemore securtiy services limite d\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed beemore securtiy services limite d\certificate issued on 13/02/06 (2 pages)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)