UKBizDB.co.uk

BECK INTERIORS LIMITED

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

This company is commonly known as Beck Interiors Limited. The company was founded 29 years ago and was given the registration number 03024612. 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 LIMITED
Company Number:03024612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
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

Director01 May 2011Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 September 2015Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 January 2011Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director04 January 2021Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 October 2017Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 September 2015Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 April 2020Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 June 2022Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 April 2019Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director03 January 2023Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary21 February 1995Active
Victory House, Cox Lane, Chessington, KT9 1SG

Secretary03 April 1995Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 January 2007Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 April 2019Active
Dunwood East Drive, Wentworth Estate, Virginia Water, GU25 4JT

Director03 April 1995Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 January 2014Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director03 April 1995Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 September 2015Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 January 2014Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 January 2003Active
7 Dunstall Road, Wimbledon, London, SW20 0HP

Director15 August 1995Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 September 1997Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 July 2000Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director19 March 2004Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 July 1996Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 May 1997Active
Victory House, Cox Lane, Chessington, KT9 1SG

Director01 September 2004Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director21 February 1995Active

People with Significant Control

Beck Mbi Ltd
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-06-18Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.