UKBizDB.co.uk

BECK EVANS (2000) LIMITED

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

This company is commonly known as Beck Evans (2000) Limited. The company was founded 18 years ago and was given the registration number 05636168. The firm's registered office is in LONDON. You can find them at 132 Burnt Ash Road, Lee, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:BECK EVANS (2000) LIMITED
Company Number:05636168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:132 Burnt Ash Road, Lee, London, SE12 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
132 Burnt Ash Road, Lee, London, SE12 8PU

Secretary02 January 2012Active
132 Burnt Ash Road, Lee, London, SE12 8PU

Director23 November 2013Active
132 Burnt Ash Road, Lee, London, SE12 8PU

Director25 November 2005Active
132 Burnt Ash Road, Lee, London, SE12 8PU

Director26 November 2013Active
132, Burnt Ash Road, Lee, London, SE12 8PU

Secretary25 November 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary25 November 2005Active
BR7

Director25 November 2005Active

People with Significant Control

Mr Samuel Evans
Notified on:18 December 2019
Status:Active
Date of birth:August 1982
Nationality:British
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Evans
Notified on:18 December 2019
Status:Active
Date of birth:October 1980
Nationality:British
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Evans
Notified on:01 July 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:132 Burnt Ash Road, London, SE12 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Llewellyn Beck Evans
Notified on:01 July 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:BR7
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Change account reference date company current extended.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Capital

Capital name of class of shares.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person secretary company with change date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.