Background WavePink WaveYellow Wave

BEAMA INSTALLATION LIMITED (01056801)

BEAMA INSTALLATION LIMITED (01056801) is an active UK company. incorporated on 5 June 1972. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BEAMA INSTALLATION LIMITED has been registered for 53 years. Current directors include WILLMAN, Andrew Graeme.

Company Number
01056801
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 1972
Age
53 years
Address
Rotherwick House, London, E1W 1YZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
WILLMAN, Andrew Graeme
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAMA INSTALLATION LIMITED

BEAMA INSTALLATION LIMITED is an active company incorporated on 5 June 1972 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BEAMA INSTALLATION LIMITED was registered 53 years ago.(SIC: 94110)

Status

active

Active since 53 years ago

Company No

01056801

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 5 June 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE)
From: 5 June 1972To: 12 March 2003
Contact
Address

Rotherwick House 3 Thomas More Street London, E1W 1YZ,

Previous Addresses

Westminster Tower 3 Albert Embankment London SE1 7SL
From: 5 June 1972To: 12 April 2018
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Joined
Oct 23
Director Left
Oct 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

WILLMAN, Andrew Graeme

Active
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 05 Nov 2012

WILLMAN, Andrew Graeme

Active
3 Thomas More Street, LondonE1W 1YZ
Born March 1968
Director
Appointed 25 Oct 2023

DOSSETT, David Patrick

Resigned
12a Marlborough Drive, SudburyCO10 2PS
Secretary
Appointed 15 Nov 1991
Resigned 22 Oct 2012

JACKSON, Kenneth Herbert

Resigned
5 Park Rise, BerkhamstedHP4 3RT
Secretary
Appointed N/A
Resigned 15 Nov 1991

ANTHONY, Christopher

Resigned
73 Bramhall Drive, WashingtonNE38 9DE
Born April 1953
Director
Appointed 21 Sept 2005
Resigned 01 Oct 2008

APPLEYARD, Stephen Frank

Resigned
45 Shakespeare Road, ColchesterCO3 4HZ
Born July 1945
Director
Appointed 16 Oct 1996
Resigned 19 Sept 2000

ATHAWES, Terence Michael

Resigned
7 New House, HungerfordRG17 7AD
Born August 1956
Director
Appointed 24 Sept 2002
Resigned 01 Dec 2014

BARNES, Ian Murray

Resigned
28 Almeida Street, LondonN1 1TD
Born June 1951
Director
Appointed 22 Sept 1998
Resigned 19 Sept 2000

BASSFORD, John

Resigned
Lynden Lea, KinoultonNG12 3EL
Born August 1941
Director
Appointed 30 Sept 1997
Resigned 19 Sept 2000

BIRKS, Alan

Resigned
8 Village Gardens, StaffordST17 0LL
Born March 1951
Director
Appointed 23 Sept 2003
Resigned 01 Oct 2014

BRADLEY, Carl Roderick

Resigned
20 Evergreen Way, WokinghamRG41 4BX
Born September 1956
Director
Appointed 01 May 1992
Resigned 01 Jan 1995

BROCK, David Richard

Resigned
6 Donnerville Gardens, TelfordTF5 0DE
Born November 1949
Director
Appointed 30 Sept 1997
Resigned 19 Sept 2000

CALLOW, Paul William

Resigned
New House Church Road, CoventryCV8 3AR
Born April 1949
Director
Appointed 07 Sept 1996
Resigned 19 Sept 2000

CARR, Graham Robert

Resigned
6 Thornfield Road, Bishops StortfordCM23 2RB
Born October 1937
Director
Appointed 01 Nov 1996
Resigned 31 Mar 1998

CHEESMAN, Ernest Gareth

Resigned
5 Oakfield Avenue, WarringtonWA3 3QT
Born June 1941
Director
Appointed N/A
Resigned 31 Jan 1994

CLARK, Joseph Ogilvie

Resigned
30 Cronks Hill Road, RedhillRH1 6LZ
Born January 1960
Director
Appointed 19 Sept 2000
Resigned 24 Sept 2002

CONNELL, Brian Hardinge

Resigned
48 Ashworth Park, KnutsfordWA16 9DL
Born April 1935
Director
Appointed 07 Sept 1996
Resigned 19 Sept 2000

CROOK, David Geoffrey

Resigned
Malham Barn 25b High Street, OxfordOX2 9QD
Born March 1935
Director
Appointed N/A
Resigned 28 Feb 1995

CROSS, John Edward

Resigned
24 The Pleasance, HarpendenAL5 3NA
Born August 1939
Director
Appointed 18 May 1995
Resigned 17 Sept 1996

CROSS, John Edward

Resigned
24 The Pleasance, HarpendenAL5 3NA
Born August 1939
Director
Appointed N/A
Resigned 29 Jul 1994

DAYAN, Daniel Alexander

Resigned
24 Queens Road, WeybridgeKT13 9UX
Born February 1964
Director
Appointed 24 Sept 2002
Resigned 23 Sept 2003

DINGLE, Philip John

Resigned
Holwell Farm, CallingtonPL17 8NA
Born September 1958
Director
Appointed 23 Sept 2003
Resigned 01 Dec 2014

DINGLE, Philip John

Resigned
86a Crawley Road, OxfordOX8 5HU
Born September 1958
Director
Appointed 07 Sept 1996
Resigned 19 Sept 2000

DOWSETT, Michael John

Resigned
Seven Trees 62 Marshals Drive, St AlbansAL1 4RF
Born July 1934
Director
Appointed 01 Dec 1991
Resigned 01 Nov 1996

FALCONER, Donald

Resigned
90 Baret Road, Newcastle Upon TyneNE6 4RU
Born November 1935
Director
Appointed 01 Dec 1991
Resigned 24 Sept 1994

FLETCHER, James Thomas

Resigned
15 Baldwin Avenue, EastbourneBN21 1UJ
Born October 1957
Director
Appointed 21 Sept 2005
Resigned 24 Oct 2013

FORSYTH, Thomas Michael

Resigned
9 Castleford Drive, MacclesfieldSK10 4BG
Born June 1935
Director
Appointed 21 Sept 1993
Resigned 01 Nov 1996

GILLOUGLEY, Angus

Resigned
9 Howard Terrace, MorpethNE61 1HU
Born December 1954
Director
Appointed 31 Jan 1994
Resigned 17 Sept 1996

GRANT, Alistair Roderick

Resigned
2 Grosvenor Close, SouthportPR8 2TJ
Born November 1952
Director
Appointed N/A
Resigned 30 Nov 1991

GREGORY, Stewart, Mr.

Resigned
Russell Bank Road, Sutton ColdfieldB74 4RJ
Born July 1958
Director
Appointed 19 Sept 2007
Resigned 21 Oct 2024

GREGORY, Stewart, Mr.

Resigned
Russell Bank Road, Sutton ColdfieldB74 4RJ
Born July 1958
Director
Appointed 01 Jul 1994
Resigned 19 Sept 2000

GREIG, Anthony John Law

Resigned
Ravenhurst Road, BirminghamB17 9SE
Born July 1959
Director
Appointed 19 Sept 2007
Resigned 01 Nov 2015

HAMILTON, Ian Francis Mclauran

Resigned
6 Garrs End Lane, SkiptonBD23 5BB
Born April 1940
Director
Appointed 01 Apr 1993
Resigned 01 Jul 1994

HAY, Brian Kenneth

Resigned
22 Chessington Close, WarringtonWA4 5HG
Born March 1944
Director
Appointed 07 Sept 1996
Resigned 27 Sept 2001

HERRE, Michael

Resigned
7 The Woodlands, TelfordTF1 5ES
Born January 1960
Director
Appointed 23 Sept 2003
Resigned 21 Sept 2005

Persons with significant control

1

Albert Embankment, LondonSE1 7SL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Auditors Resignation Company
20 March 1997
AUDAUD
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
287Change of Registered Office
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
21 November 1991
288288
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
27 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Miscellaneous
27 September 1979
MISCMISC