UKBizDB.co.uk

A. BECKMAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Beckman Limited. The company was founded 66 years ago and was given the registration number 00603046. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:A. BECKMAN LIMITED
Company Number:00603046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1958
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN

Secretary21 December 2011Active
2nd Floor, 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN

Director15 May 2006Active
2nd Floor, 25-28 Old Burlington Street, London, United Kingdom, W1S 3AN

Director-Active
Flat 2 33 Wimpole Street, London, W1G 8GU

Secretary19 May 1997Active
43 Sydenham Rise, London, SE23 3XL

Secretary22 February 2006Active
77 Bullescroft Road, Edgware, HA8 8RN

Secretary-Active
Flat K, 82 Portland Place, London, W1B 1NS

Director-Active
54 Fairacres, Roehampton Lane, London, SW15 5LY

Director-Active
1 Temple Heath Lodge, 33 Templewood Avenue, London, NW3 7UY

Director-Active
Flat F 19 Hyde Park Gardens, London, W2 2LY

Director25 April 1994Active
1, Goodwyn Avenue, London, United Kingdom, NW7 3RJ

Director27 October 2004Active

People with Significant Control

Ab Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Change account reference date company current extended.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Change account reference date company current extended.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-07-15Mortgage

Mortgage satisfy charge full.

Download
2015-07-15Mortgage

Mortgage satisfy charge full.

Download
2015-07-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.