This company is commonly known as Beck Interiors International Limited. The company was founded 23 years ago and was given the registration number 04118839. The firm's registered office is in CHESSINGTON. You can find them at Victory House, Cox Lane, Chessington, Surrey. This company's SIC code is 43320 - Joinery installation.
Name | : | BECK INTERIORS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04118839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victory House, Cox Lane, Chessington, Surrey, KT9 1SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory House, Cox Lane, Chessington, KT9 1SG | Secretary | 01 July 2011 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 21 December 2017 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 21 December 2017 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 30 June 2022 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Secretary | 04 December 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 December 2000 | Active |
Dunwood East Drive, Wentworth Estate, Virginia Water, GU25 4JT | Director | 04 December 2000 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 04 December 2000 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 21 December 2017 | Active |
7 Dunstall Road, Wimbledon, London, SW20 0HP | Director | 04 December 2000 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 09 March 2007 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 04 December 2000 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 22 July 2010 | Active |
Victory House, Cox Lane, Chessington, KT9 1SG | Director | 22 July 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 December 2000 | Active |
Beck Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victory House, Cox Lane, Chessington, England, KT9 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.