Beams Packaging Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Beams Packaging Services Limited |
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £1,353,083 | +33.33% |
Employees | £38 | +7.89% |
Total assets | £144,839 | -42.74% |
BRAND PACKAGING SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07455997 |
Record last updated | Saturday, April 28, 2018 5:03:54 PM UTC |
Official Address | 4 Bloors Lane Rainham North There are 473 companies registered at this street |
Postal Code | ME87EG |
Sector | Packaging activities |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 18, 2018 | Appointment of a man as Commercial Director and Director | |
Registry | Nov 10, 2017 | Appointment of a person as Director | |
Registry | Nov 1, 2017 | Appointment of a woman | |
Registry | Feb 27, 2017 | Confirmation statement made , with updates | |
Financials | Jan 7, 2017 | Annual accounts | |
Registry | Aug 5, 2016 | Registration of a charge / charge code | |
Registry | Aug 5, 2016 | Statement of release / cease from charge / whole both / charge no 29 | |
Registry | Aug 5, 2016 | Statement of release / cease from charge / whole both / charge no 29 2597672... | |
Registry | Jul 22, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 13, 2016 | Registration of a charge / charge code | |
Registry | Jul 12, 2016 | Registration of a charge / charge code 2597571... | |
Registry | Mar 18, 2016 | Annual return | |
Financials | Jan 8, 2016 | Annual accounts | |
Registry | Mar 20, 2015 | Annual return | |
Registry | Mar 20, 2015 | Change of particulars for secretary | |
Registry | Mar 19, 2015 | Change of particulars for director | |
Registry | Mar 19, 2015 | Change of particulars for director 2594936... | |
Financials | Jan 6, 2015 | Annual accounts | |
Registry | Mar 6, 2014 | Annual return | |
Financials | Dec 30, 2013 | Annual accounts | |
Registry | Apr 29, 2013 | Company name change | |
Registry | Apr 29, 2013 | Change of name certificate | |
Registry | Mar 5, 2013 | Annual return | |
Financials | Sep 6, 2012 | Annual accounts | |
Registry | Mar 16, 2012 | Annual return | |
Registry | May 10, 2011 | Change of registered office address | |
Registry | Mar 24, 2011 | Change of accounting reference date | |
Registry | Mar 17, 2011 | Particulars of a mortgage or charge | |
Registry | Mar 1, 2011 | Annual return | |
Registry | Dec 1, 2010 | Two appointments: 2 men | |