UKBizDB.co.uk

BECK ELECTRONICS LIMITED

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

This company is commonly known as Beck Electronics Limited. The company was founded 38 years ago and was given the registration number 01993368. The firm's registered office is in CUMBRIA. You can find them at Priory Park, Ulverston, Cumbria, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:BECK ELECTRONICS LIMITED
Company Number:01993368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Priory Park, Ulverston, Cumbria, LA12 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary16 June 2010Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director21 July 2022Active
Ash Brow, Caraway Close, Ulverston, LA12 9NF

Secretary30 June 2003Active
27 Leathway, Ormesby, Great Yarmouth, NR29 3QA

Secretary15 September 1997Active
15 Fairways, Hellesdon, Norwich, NR6 5PN

Secretary02 November 1996Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Secretary22 February 2007Active
10 Brookdale Close, Upminster, RM14 2LU

Secretary19 November 1993Active
10 Highefield, Little Plumstead, Norwich, NR13 5JA

Secretary-Active
Priory Park, Ulverston, United Kingdom, LA12 9QG

Director25 June 2014Active
27 Leathway, Ormesby, Great Yarmouth, NR29 3QA

Director-Active
Edif Flores 12-3 Calle Orquideas, Playa Flamenca, 03189 Orihuela Costa Alicante, Spain,

Director16 October 1996Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director25 September 2007Active
Bankfield Jackhill, Allithwaite, Grange Over Sands, LA11 7QB

Director16 October 1996Active
Becketts Grove, Matfield, Towbridge, TN12 7LH

Director-Active
Petteridge Oast, Matfield, Tonbridge, TN12 7LX

Director13 November 1991Active
Priory Park, Ulverston, United Kingdom, LA12 9QG

Director25 June 2014Active
The Forge, Hamptons, Tonbridge, TN11 9RE

Director-Active
Priory Park, Ulverston, LA12 9QG

Director16 October 1996Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director25 September 2007Active
24 Bracecamp Close, Ormesby, Great Yarmouth, NR29 3PR

Director01 January 1992Active
Priory Park, Ulverston, Cumbria, LA12 9QG

Director20 July 2006Active
12 Warbler Close, Bradwell, Great Yarmouth, NR31 8SA

Director-Active
10 Highefield, Little Plumstead, Norwich, NR13 5JA

Director-Active
East Dene, Church Road, Blundeston, NR32 5AJ

Director05 June 1995Active

People with Significant Control

Oxley Group Limited
Notified on:20 June 2018
Status:Active
Country of residence:England
Address:C/O Oxley Group, Priory Park, Ulverston, England, LA12 9QG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type dormant.

Download
2016-02-23Officers

Change person director company with change date.

Download
2015-09-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.