UKBizDB.co.uk

BECK INTERIORS INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Victory House, Cox Lane, Chessington, Surrey, KT9 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Cox Lane, Chessington, KT9 1SG

Secretary01 July 2011Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director21 December 2017Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director21 December 2017Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director30 June 2022Active
Victory House, Cox Lane, Chessington, KT9 1SG

Secretary04 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 December 2000Active
Dunwood East Drive, Wentworth Estate, Virginia Water, GU25 4JT

Director04 December 2000Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director04 December 2000Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director21 December 2017Active
7 Dunstall Road, Wimbledon, London, SW20 0HP

Director04 December 2000Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director09 March 2007Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director04 December 2000Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director22 July 2010Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director22 July 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.